PRACTICAL REFRIGERATION LIMITED

Company Documents

DateDescription
23/05/1323 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
C/O HIGH STREET
51 HIGH STREET
ARUNDEL
WEST SUSSEX
BN18 9AJ
UNITED KINGDOM

View Document

14/05/1314 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/1314 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/05/1314 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/122 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM
22 BOURNE INDUSTRIAL ESTATE
BOURNE ROAD
CRAYFORD
KENT
DA1 4BZ
UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/1223 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM UNIT 15 BOURNE ROAD INDUSTRIAL PARK CRAYFORD KENT DA1 4BZ

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BERNARD DAVEY / 23/10/2011

View Document

24/10/1124 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORRIS

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR KENNETH WALLACE LOCKWOOD

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD FISHER

View Document

24/10/1124 October 2011 SAIL ADDRESS CREATED

View Document

18/01/1118 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1015 March 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0719 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 REGISTERED OFFICE CHANGED ON 01/06/95 FROM: 182-184 MANOR LANE LONDON SE12 8LP

View Document

01/06/951 June 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

08/01/958 January 1995 SECRETARY RESIGNED

View Document

11/07/9411 July 1994 NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/01/9411 January 1994 AUDITOR'S RESIGNATION

View Document

11/01/9411 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: 23 STAR HILL ROCHESTER KENT ME1 1XF

View Document

24/03/9224 March 1992 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 � NC 100/1000 29/09/90 AUTH ALLOT OF SECURITY 29/09/90

View Document

23/03/9223 March 1992 NC INC ALREADY ADJUSTED 29/09/90

View Document

05/03/925 March 1992 AUDITOR'S RESIGNATION

View Document

17/09/9117 September 1991 FIRST GAZETTE

View Document

16/09/9116 September 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

02/05/902 May 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

20/06/7720 June 1977 CERTIFICATE OF 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