- Company Overview for AQUALOGY INDUSTRIAL SOLUTIONS LIMITED (01842322)
- Filing history for AQUALOGY INDUSTRIAL SOLUTIONS LIMITED (01842322)
- People for AQUALOGY INDUSTRIAL SOLUTIONS LIMITED (01842322)
- Charges for AQUALOGY INDUSTRIAL SOLUTIONS LIMITED (01842322)
- More for AQUALOGY INDUSTRIAL SOLUTIONS LIMITED (01842322)
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) |
---|---|---|---|
07 Jun 2010 | CH01 | Director's details changed for Mr Stephen Paul Dobson on 10 May 2010 | |
03 Jun 2010 | AP03 | Appointment of Stephen Charles Robert Robson as a secretary | |
28 May 2010 | AP01 | Appointment of Antoni Ventura Ribal as a director | |
28 May 2010 | AP01 | Appointment of Matthew Joseph Stephenson as a director | |
28 May 2010 | AP01 | Appointment of John Patrick Charles Vinson as a director | |
28 May 2010 | AD01 | Registered office address changed from 260a Castleford Road Normanton Wakefield WF6 1PY on 28 May 2010 | |
28 May 2010 | TM02 | Termination of appointment of William Coward as a secretary | |
28 May 2010 | TM01 | Termination of appointment of Ralph Burton as a director | |
20 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 | |
02 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Jun 2009 | 363a | Return made up to 10/05/09; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 May 2008 | 363a | Return made up to 10/05/08; full list of members | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
07 Jun 2007 | 363a | Return made up to 10/05/07; full list of members | |
07 Jun 2007 | 287 | Registered office changed on 07/06/07 from: 260A,castleford road,, normanton,, wakefield. | |
07 Jun 2007 | 288b | Director resigned | |
19 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
03 Jul 2006 | 363s |
Return made up to 10/05/06; full list of members
|
|
20 Jan 2006 | AA | Total exemption small company accounts made up to 31 January 2005 |