AQUALOGY SOLUTIONS LIMITED

06991044
290 AZTEC WEST BRISTOL BS32 4SY

Documents

Documents
Date Category Description Pages
22 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
21 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
21 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 accounts Annual Accounts 12 Buy now
22 Sep 2014 accounts Annual Accounts 17 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
16 Aug 2013 accounts Annual Accounts 17 Buy now
15 Aug 2013 annual-return Annual Return 3 Buy now
02 Oct 2012 officers Appointment of director (Antoni Ventura Ribal) 2 Buy now
02 Oct 2012 officers Termination of appointment of director (Jordi Valls Riera) 1 Buy now
19 Sep 2012 accounts Annual Accounts 16 Buy now
14 Aug 2012 annual-return Annual Return 3 Buy now
06 Aug 2012 officers Termination of appointment of director (Marcos Ruiz Guijosa) 1 Buy now
19 Jun 2012 officers Termination of appointment of director (Miguel Marhuenda Calero) 1 Buy now
19 Jun 2012 officers Termination of appointment of director (Kevin Starling) 1 Buy now
29 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jan 2012 officers Appointment of corporate secretary (Athenaeum Secretaries Limited) 2 Buy now
20 Jan 2012 officers Termination of appointment of secretary (Stephen Robson) 1 Buy now
19 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2012 officers Termination of appointment of director (Miquel Gali) 1 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
08 Apr 2011 officers Appointment of director (Sr Miquel Anglada Gali) 3 Buy now
08 Apr 2011 officers Appointment of director (Sr Jordi Valls Riera) 3 Buy now
08 Apr 2011 officers Appointment of director (Marcos Ruiz Guijosa) 3 Buy now
08 Apr 2011 officers Termination of appointment of director (Albert Lacambra) 2 Buy now
06 Apr 2011 accounts Annual Accounts 13 Buy now
15 Feb 2011 officers Appointment of director (Mr Kevin Starling) 3 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 officers Change of particulars for director (Albert Martinez Lacambra) 2 Buy now
09 Feb 2010 officers Appointment of director (Sr Miguel Angel Marhuenda Calero) 3 Buy now
20 Jan 2010 officers Change of particulars for secretary (Stephen Charles Robert Robson) 3 Buy now
16 Jan 2010 officers Change of particulars for director (Albert Martinez Lacambra) 3 Buy now
02 Dec 2009 accounts Change Account Reference Date Company Current Extended 2 Buy now
17 Sep 2009 officers Secretary appointed stephen charles robert robson logged form 2 Buy now
09 Sep 2009 accounts Accounting reference date shortened from 31/08/2010 to 31/12/2009 1 Buy now
08 Sep 2009 officers Secretary appointed stephen charles robert robson 2 Buy now
02 Sep 2009 officers Appointment terminated director stephen robson 1 Buy now
26 Aug 2009 address Registered office changed on 26/08/2009 from bristol water PLC po box 218 bridgwater road bristol avon BS99 7AU 1 Buy now
18 Aug 2009 officers Appointment terminated director bristol water group LTD 1 Buy now
14 Aug 2009 incorporation Incorporation Company 19 Buy now