CLEAN AIR ENGINEERING LIMITED

Company Documents

DateDescription
09/07/139 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/07/125 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM:
400 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 ARTICLES OF ASSOCIATION

View Document

17/12/0217 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 EXEMPTION FROM APPOINTING AUDITORS 02/12/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 S386 DISP APP AUDS 23/02/98

View Document

11/04/9811 April 1998 S252 DISP LAYING ACC 23/02/98

View Document

11/04/9811 April 1998 S366A DISP HOLDING AGM 23/02/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM:
OLD BRIDGE WAY
SHEFFORD
BEDFORDSHIRE
SG17 5HQ

View Document

26/09/9726 September 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

24/07/9724 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

11/10/9611 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/09/9522 September 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 AUDITOR'S RESIGNATION

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM:
BRIGHAM HOUSE
HIGH STREET
BIGGLESWADE
BEDFORDSHIRE SG18 OLD

View Document

22/06/9422 June 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 NC INC ALREADY ADJUSTED
01/09/92

View Document

06/10/926 October 1992 ￯﾿ᄑ NC 100/10000
02/07/

View Document

02/10/922 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/09/9229 September 1992 ADOPT MEM AND ARTS 01/09/92

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 COMPANY NAME CHANGED
GELCROFT LIMITED
CERTIFICATE ISSUED ON 10/07/92

View Document

11/06/9211 June 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