Advanced company searchLink opens in new window

AQUALOGY INDUSTRIAL SOLUTIONS LIMITED

Company number 01842322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(288) ‐ Director's particulars changed
20 Jan 2006 AA Total exemption small company accounts made up to 31 January 2005