ASPECT COOLING SYSTEMS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

13/11/0813 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY STEVEN TORKINGTON

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM UNIT 1 VICTORIA COURT KENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3LZ

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0627 July 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9817 September 1998 Incorporation

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