VENT-AXIA AIR CONDITIONING LIMITED

Company Documents

DateDescription
03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/11/121 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR IAIN JAMIESON

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR LEE RUTTER

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SARGEANT

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN DIAMOND

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED RONNIE GEORGE

View Document

02/11/112 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/10/1027 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/11/0919 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: FLEMING WAY CRAWLEY WEST SUSSEX RH10 9YX

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

29/12/0429 December 2004 COMPANY NAME CHANGED QUARTZ AIR CONDITIONING CO LIMIT ED CERTIFICATE ISSUED ON 29/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

24/12/0224 December 2002 AUDITOR'S RESIGNATION

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

26/08/9826 August 1998 S252 DISP LAYING ACC 06/07/98

View Document

26/08/9826 August 1998 S366A DISP HOLDING AGM 06/07/98

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 1 BROOK ROAD WIMBORNE DORSET BH21 2BH

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 ADOPT MEM AND ARTS 03/06/98

View Document

05/06/985 June 1998 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

05/06/985 June 1998 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

05/06/985 June 1998 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

22/05/9822 May 1998 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: UNIT 55, AZURA CLOSE WOOLSBRIDGE INDUSTRIAL PARK THREE LEGGED CROSS VERWOOD, DORSET BH21 6SP

View Document

17/01/9517 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

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

View Document

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

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

25/10/9425 October 1994 EXEMPTION FROM APPOINTING AUDITORS 11/10/94

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: GMI HOUSE 24 LONG GARDEN WALK FARNHAM SURREY GU9 7HX

View Document

02/03/932 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW SECRETARY APPOINTED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

13/10/9213 October 1992 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