CRITICAL AIRFLOW CONTROLS LIMITED

04839133
FOUR SEASONS HOUSE ASTLEY LANE INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS26 8XT

Documents

Documents
Date Category Description Pages
10 Jun 2014 gazette Gazette Dissolved Compulsary 1 Buy now
25 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
28 Nov 2013 officers Termination of appointment of director (James Lawrie) 2 Buy now
29 Oct 2013 officers Termination of appointment of director (Maurice Mcbride) 1 Buy now
16 Sep 2013 annual-return Annual Return 5 Buy now
14 May 2013 auditors Auditors Resignation Company 2 Buy now
09 May 2013 miscellaneous Miscellaneous 1 Buy now
09 May 2013 auditors Auditors Resignation Company 1 Buy now
18 Feb 2013 accounts Annual Accounts 12 Buy now
23 Oct 2012 officers Termination of appointment of secretary (Timothy Hall) 2 Buy now
17 Oct 2012 officers Termination of appointment of director (Timothy Hall) 2 Buy now
07 Aug 2012 annual-return Annual Return 8 Buy now
03 Oct 2011 accounts Annual Accounts 13 Buy now
28 Jul 2011 annual-return Annual Return 8 Buy now
24 Mar 2011 miscellaneous Miscellaneous 1 Buy now
01 Feb 2011 accounts Annual Accounts 13 Buy now
13 Dec 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Sep 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
09 Aug 2010 annual-return Annual Return 8 Buy now
22 Jun 2010 officers Appointment of director (Mr James Stuart Lawrie) 4 Buy now
21 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
21 Jun 2010 officers Appointment of director (James Stuart Lawrie) 3 Buy now
21 Jun 2010 officers Appointment of director (Mr Maurice Mcbride) 3 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2010 officers Appointment of secretary (Timothy Stevenson Hall) 3 Buy now
21 Jun 2010 officers Appointment of director (Timothy Stevenson Hall) 3 Buy now
21 Jun 2010 officers Termination of appointment of secretary (Dorothy Wall) 2 Buy now
21 Jun 2010 officers Termination of appointment of director (Philip Milne Smith) 2 Buy now
29 Apr 2010 resolution Resolution 32 Buy now
29 Apr 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
21 Apr 2010 mortgage Particulars of a mortgage or charge 11 Buy now
21 Apr 2010 mortgage Particulars of a mortgage or charge 7 Buy now
14 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 accounts Annual Accounts 13 Buy now
07 Aug 2009 annual-return Return made up to 21/07/09; full list of members 3 Buy now
18 May 2009 accounts Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary 1 Buy now
19 Nov 2008 annual-return Return made up to 21/07/08; full list of members 3 Buy now
19 Nov 2008 officers Director's change of particulars / philip milne smith / 16/11/2008 2 Buy now
19 Nov 2008 officers Director's change of particulars / raymond wall / 19/11/2008 2 Buy now
17 Jun 2008 accounts Annual Accounts 13 Buy now
08 Jan 2008 annual-return Return made up to 21/07/07; full list of members 2 Buy now
08 Jan 2008 officers Secretary's particulars changed 1 Buy now
11 Jun 2007 accounts Annual Accounts 14 Buy now
18 Jan 2007 annual-return Return made up to 21/07/06; full list of members 2 Buy now
05 Jun 2006 accounts Annual Accounts 14 Buy now
17 Oct 2005 annual-return Return made up to 21/07/05; full list of members 2 Buy now
08 Jun 2005 accounts Annual Accounts 12 Buy now
18 Oct 2004 annual-return Return made up to 21/07/04; full list of members 7 Buy now
28 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2003 accounts Accounting reference date extended from 31/07/04 to 31/10/04 1 Buy now
09 Sep 2003 officers Secretary resigned 1 Buy now
09 Sep 2003 officers New secretary appointed 1 Buy now
07 Aug 2003 officers New secretary appointed 2 Buy now
07 Aug 2003 officers New director appointed 3 Buy now
07 Aug 2003 officers New director appointed 3 Buy now
07 Aug 2003 address Registered office changed on 07/08/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
07 Aug 2003 officers Director resigned 1 Buy now
07 Aug 2003 officers Secretary resigned 1 Buy now
21 Jul 2003 incorporation Incorporation Company 30 Buy now