APPLIED COOLING SYSTEMS LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/04/1422 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2014

View Document

11/04/1411 April 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

11/02/1411 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/10/2013

View Document

08/10/138 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/05/1317 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/04/2013

View Document

30/11/1230 November 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/11/1212 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/11/129 November 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM HARCOURT HOUSE HARCOURT STREET SOUTH WORSLEY MANCHESTER M28 3EN ENGLAND

View Document

16/10/1216 October 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM CECIL HOUSE 5 CECIL STREET WALKDEN WORSLEY GTR MANCHESTER M28 3BR

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERCER

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR AILEEN CORBETT

View Document

20/01/1120 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR AILEEN HELEN CORBETT

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY AILEEN CORBETT

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR AILEEN CORBETT

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN HELEN CORBETT / 02/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MERCER / 15/06/2010

View Document

03/12/093 December 2009 DIRECTOR APPOINTED ROBERT EDWIN DONALDSON

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/10/095 October 2009 DIRECTOR APPOINTED STEPHEN MERCER

View Document

05/10/095 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM M2 CODY COURT KANSAS AVENUE SALFORD M50 2GE UNITED KINGDOM

View Document

28/08/0928 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0928 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM M2 CODY COURT KANSAS AVENUE WESTERN PARK SALFORD M50 2GE

View Document

28/08/0928 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED JOHN GARDNER

View Document

06/01/096 January 2009 GBP IC 100/20 19/12/08 GBP SR 80@1=80

View Document

06/01/096 January 2009 ALTER ARTICLES 19/12/2008 PAYMENT OUT OF CAPITAL 19/12/2008 20 ORD SH �1 EACH 19/12/2008

View Document

06/01/096 January 2009 PAYMENT OUT OF PROFITS 19/12/2008 80 ORD SH OF �1 EACH 19/12/2008 DISAPP PRE-EMPT RIGHTS 19/12/2008 AUTH ALLOT OF SECURITY 19/12/2008 GBP NC 100/1000 19/12/2008

View Document

06/01/096 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/096 January 2009 NC INC ALREADY ADJUSTED 19/12/08

View Document

06/01/096 January 2009 GBP IC 21/1 19/12/08 GBP SR 20@1=20

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/10/03

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/08/02

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

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

01/09/941 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/946 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 ADOPT MEM AND ARTS 08/09/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: G OFFICE CHANGED 18/02/93 5 STYAL ROAD WILMSLOW CHESHIRE SK9 4AE

View Document

30/11/9230 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 EXEMPTION FROM APPOINTING AUDITORS 30/10/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/04/9223 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: G OFFICE CHANGED 23/04/92 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

19/03/9219 March 1992 COMPANY NAME CHANGED SLATERSHELFCO 225 LIMITED CERTIFICATE ISSUED ON 20/03/92

View Document

02/08/912 August 1991 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