AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED

Company Documents

DateDescription
22/01/2022 January 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

25/01/1925 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2018:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2017:LIQ. CASE NO.1

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

07/12/167 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/167 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/167 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1626 September 2016 PREVSHO FROM 30/09/2016 TO 31/12/2015

View Document

29/06/1629 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 160020

View Document

22/06/1622 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 136100

View Document

22/03/1622 March 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019925460002

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1516 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019925460002

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JENNER / 15/10/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED JOHN TIMOTHY DENISON

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED IAN MICHAEL SIMPSON

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JENNER / 01/11/2010

View Document

06/12/106 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID JENNER / 01/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IAN TOLL / 01/12/2009

View Document

07/12/097 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 4999 FOR EVERY 1 HELD 25/04/07

View Document

21/05/0721 May 2007 £ NC 100/100000 25/04

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED 25/04/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 COMPANY NAME CHANGED AEROFORM INDUSTRIAL CONTROLS LIM ITED CERTIFICATE ISSUED ON 12/10/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: DAWKINS ROAD INDUSTRIAL ESTATE POOLE DORSET BH15 4JW

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

07/12/947 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 AUDITOR'S RESIGNATION

View Document

09/12/939 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 29/11/90; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED SOLENTPACE LIMITED CERTIFICATE ISSUED ON 17/04/90

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/90

View Document

09/04/909 April 1990 REGISTERED OFFICE CHANGED ON 09/04/90 FROM: 127A POOLE ROAD WESTBOURNE BOURNEMOUTH BH4 9BG

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 18/07/89; NO CHANGE OF MEMBERS

View Document

01/02/891 February 1989 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8624 February 1986 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