- Company Overview for AAVID THERMALLOY LIMITED (00919820)
- Filing history for AAVID THERMALLOY LIMITED (00919820)
- People for AAVID THERMALLOY LIMITED (00919820)
- Charges for AAVID THERMALLOY LIMITED (00919820)
- More for AAVID THERMALLOY LIMITED (00919820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2016 | DS01 | Application to strike the company off the register | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
26 Apr 2016 | AD01 | Registered office address changed from 1st Floor 7 Market Place Chippenham Wiltshire SN15 3HD to Suite 4, Syms Building Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 26 April 2016 | |
11 Aug 2015 | AP01 | Appointment of David Alan Wall as a director on 1 July 2015 | |
11 Aug 2015 | AP03 | Appointment of David Alan Wall as a secretary on 1 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of John Wendell Mitchell as a director on 1 July 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of John Wendell Mitchell as a secretary on 1 July 2015 | |
15 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
02 Jul 2014 | CH03 | Secretary's details changed for John Wendell Mitchell on 30 May 2014 | |
02 Jul 2014 | CH01 | Director's details changed for John Wendell Mitchell on 30 May 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Alan Wing Hong Wong on 30 May 2014 | |
11 Nov 2013 | CH01 | Director's details changed for Alan Wing Hong Wong on 12 July 2013 | |
11 Nov 2013 | CH03 | Secretary's details changed for John Wendell Mitchell on 12 July 2013 | |
11 Nov 2013 | CH01 | Director's details changed for John Wendell Mitchell on 12 July 2013 | |
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
20 Dec 2012 | AAMD | Amended full accounts made up to 31 December 2011 | |
02 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jul 2012 | AD01 | Registered office address changed from Cheyney Manor Swindon Wilshire SN2 2QN on 31 July 2012 |