11 January 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 September 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 September 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 February 2010 | Company name changed aircon plus maintenance LIMITED\certificate issued on 05/02/10 - RES15 ‐ Change company name resolution on 2010-01-27
| 2 pages |
---|
5 February 2010 | Change of name notice | 2 pages |
---|
5 February 2010 | Change of name notice | 2 pages |
---|
5 February 2010 | Resolutions - RES15 ‐ Change company name resolution on 2010-01-27
| 2 pages |
---|
20 January 2010 | Statement of capital following an allotment of shares on 19 January 2010 | 2 pages |
---|
20 January 2010 | Statement of capital following an allotment of shares on 19 January 2010 | 2 pages |
---|
14 August 2009 | Registered office changed on 14/08/2009 from kingston house saxon way priory park hessle east yorkshire HU13 9PB | 1 page |
---|
14 August 2009 | Registered office changed on 14/08/2009 from kingston house saxon way priory park hessle east yorkshire HU13 9PB | 1 page |
---|
14 August 2009 | Return made up to 26/05/09; full list of members | 3 pages |
---|
14 August 2009 | Return made up to 26/05/09; full list of members | 3 pages |
---|
13 August 2009 | Accounts made up to 31 May 2009 | 2 pages |
---|
13 August 2009 | Accounts for a dormant company made up to 31 May 2009 | 2 pages |
---|
13 August 2009 | Director's Change of Particulars / paul moir / 31/12/2008 / HouseName/Number was: , now: 11; Street was: 11 church lane, now: church lane; Region was: north humberside, now: east yorkshire | 1 page |
---|
13 August 2009 | Director's change of particulars / paul moir / 31/12/2008 | 1 page |
---|
6 November 2008 | Return made up to 26/05/08; full list of members | 3 pages |
---|
6 November 2008 | Return made up to 26/05/08; full list of members | 3 pages |
---|
1 November 2008 | Accounts made up to 31 May 2008 | 1 page |
---|
1 November 2008 | Accounts for a dormant company made up to 31 May 2008 | 1 page |
---|
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 | 1 page |
---|
11 March 2008 | Accounts made up to 31 May 2007 | 1 page |
---|
12 February 2008 | Return made up to 26/05/07; full list of members | 6 pages |
---|
12 February 2008 | Return made up to 26/05/07; full list of members - 363(287) ‐ Registered office changed on 12/02/08
| 6 pages |
---|
4 December 2007 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 December 2007 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 January 2007 | New secretary appointed | 2 pages |
---|
5 January 2007 | New director appointed | 2 pages |
---|
5 January 2007 | New director appointed | 2 pages |
---|
5 January 2007 | New secretary appointed | 2 pages |
---|
5 January 2007 | Registered office changed on 05/01/07 from: 47-49 green lane northwood middlesex HA6 3AE | 1 page |
---|
18 December 2006 | Company name changed capchart LIMITED\certificate issued on 18/12/06 | 2 pages |
---|
18 December 2006 | Company name changed capchart LIMITED\certificate issued on 18/12/06 | 2 pages |
---|
15 December 2006 | Secretary resigned | 1 page |
---|
15 December 2006 | Director resigned | 1 page |
---|
15 December 2006 | Director resigned | 1 page |
---|
15 December 2006 | Secretary resigned | 1 page |
---|
26 May 2006 | Incorporation | 15 pages |
---|