CLEAN HEAT AND ENGINEERING CO.LIMITED(THE)

Company Documents

DateDescription
16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FA

View Document

15/11/1215 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

15/11/1215 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/11/1215 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE, LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FA UNITED KINGDOM

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GARBER

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/02/1220 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 1ST FLOOR, EQUITY HOUSE 57 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5UN

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 SAIL ADDRESS CREATED

View Document

09/01/129 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED ROSS DAVID MAJOR

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED RICHARD ANTHONY GARBER

View Document

13/12/1013 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE SILVER / 05/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE SILVER / 05/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RALPH SILVER / 05/01/2010

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/01/0928 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: FIRST FLOOR EQUITY HOUSE 57 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5UN

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED RICHARD GARBER

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 4TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2UN

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/05/9811 May 1998 ADOPT MEM AND ARTS 29/04/98

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: FIRST FLOOR 104 COLLEGE ROAD HARROW MIDDLESEX HA1 IBS

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/01/96

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/02/949 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS; AMEND

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

29/10/8729 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

14/02/8714 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: G OFFICE CHANGED 14/11/86 CLEANWELL HOUSE HATTON WALL LONDON E.C.1 G

View Document

04/08/644 August 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information