- Company Overview for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
- Filing history for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
- People for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
- Charges for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
- Insolvency for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
- More for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
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) |
---|---|---|---|
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AP01 | Appointment of Ian Michael Simpson as a director | |
17 Jan 2011 | AP01 | Appointment of John Timothy Denison as a director | |
06 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Ian David Jenner on 1 November 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Mr Anthony Ian Toll on 1 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Ian David Jenner on 1 December 2009 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Feb 2008 | 288b | Secretary resigned | |
08 Feb 2008 | 288a | New secretary appointed | |
13 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
23 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 May 2007 | 88(2)R | Ad 25/04/07--------- £ si 9998@1=9998 £ ic 2/10000 | |
21 May 2007 | RESOLUTIONS |
Resolutions
|
|
21 May 2007 | 123 | Nc inc already adjusted 25/04/07 | |
21 May 2007 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2006 | 363a | Return made up to 29/11/06; full list of members | |
12 Oct 2006 | CERTNM | Company name changed aeroform industrial controls lim ited\certificate issued on 12/10/06 | |
25 Sep 2006 | 287 | Registered office changed on 25/09/06 from: dawkins road industrial estate poole dorset BH15 4JW | |
07 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |