MUELLER COOLING SYSTEMS LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR WYTZE TJEPKEMA

View Document

14/01/1314 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WYTZE JAN TJEPKEMA / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL VALENTINE / 09/12/2009

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR WYTZE JAN TJEPKEMA

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY PHILIP VALENTINE

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MR DEREK JOHN FISHER

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHANNES SANDERINK

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: G OFFICE CHANGED 18/04/05 315 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 5QF

View Document

03/12/043 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: G OFFICE CHANGED 04/09/98 5 OUNSDALE ROAD WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 9JE

View Document

08/12/978 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

08/09/968 September 1996 NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: G OFFICE CHANGED 15/03/96 BROUGHTON HOUSE 187 WOLVERHAMPTON STREET DUDLEY, WEST MIDLANDS DY1 3AD

View Document

23/01/9623 January 1996 AUDITOR'S RESIGNATION

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/04/9427 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 RETURN MADE UP TO 27/11/93; CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/03/9126 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9122 March 1991 COMPANY NAME CHANGED MUELLER MILK COOLING SYSTEM LIMI TED CERTIFICATE ISSUED ON 25/03/91

View Document

19/12/9019 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company