ADVANCED CLIMATE TECHNOLOGY LIMITED

Company Documents

DateDescription
16/03/0616 March 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/03/0616 March 2006 RECEIVER CEASING TO ACT

View Document

14/12/0514 December 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/12/0417 December 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/12/0311 December 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/12/023 December 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/01/027 January 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/12/0010 December 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/12/0010 December 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/06/0020 June 2000 COURT ORDER DISSOLUTION VOID

View Document

16/06/0016 June 2000 ORDER OF COURT - DISSOLUTION VOID

View Document

13/11/9913 November 1999 DISSOLVED

View Document

13/08/9913 August 1999 NOTICE OF COMPLETION OF WINDING UP

View Document

11/02/9911 February 1999 ADMINISTRATIVE RECEIVER'S REPORT

View Document

11/02/9911 February 1999 STATEMENT OF AFFAIRS

View Document

22/12/9822 December 1998 COURT ORDER TO COMPULSORY WIND UP

View Document

27/11/9827 November 1998 APPOINTMENT OF RECEIVER/MANAGER

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/06/98

View Document

10/07/9810 July 1998 ALTER MEM AND ARTS 27/08/97

View Document

10/07/9810 July 1998 ￯﾿ᄑ NC 400000/428572
27/08

View Document

10/07/9810 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/97

View Document

10/07/9810 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/08/97

View Document

10/07/9810 July 1998 ALTER MEM AND ARTS 17/06/98

View Document

10/07/9810 July 1998 ￯﾿ᄑ NC 428572/548572
17/06

View Document

10/07/9810 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/98

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM:
BLOXAM COURT
CORPORATION STREET
RUGBY
WARWICKSHIRE CV21 2DU

View Document

04/08/974 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 AUDITOR'S RESIGNATION

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 COMPANY NAME CHANGED
KELVAC LIMITED
CERTIFICATE ISSUED ON 10/09/96

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 NC INC ALREADY ADJUSTED
30/08/96

View Document

06/09/966 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/08/96

View Document

06/09/966 September 1996 ￯﾿ᄑ NC 202584/400000
30/08

View Document

06/09/966 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/96

View Document

06/09/966 September 1996 ADOPT MEM AND ARTS 30/08/96

View Document

05/09/965 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/96

View Document

05/09/965 September 1996 SHARE EXCHANGE AGREEMEN 30/08/96

View Document

05/09/965 September 1996 ￯﾿ᄑ NC 1000/202584
30/08/96

View Document

05/09/965 September 1996 NC INC ALREADY ADJUSTED 30/08/96

View Document

05/09/965 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/08/96

View Document

03/09/963 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM:
VICTORIA HOUSE
3 VICTORIA STREET
NORTHAMPTON
NORTHAMPTONSHIRE NN1 3NR

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/08/95

View Document

01/09/951 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 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