- Company Overview for AIRTECH VENTILATION LIMITED (02052359)
- Filing history for AIRTECH VENTILATION LIMITED (02052359)
- People for AIRTECH VENTILATION LIMITED (02052359)
- Charges for AIRTECH VENTILATION LIMITED (02052359)
- Insolvency for AIRTECH VENTILATION LIMITED (02052359)
- More for AIRTECH VENTILATION LIMITED (02052359)
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) |
---|---|---|---|
12 Dec 2014 | TM02 | Termination of appointment of Robert Lavelle as a secretary on 25 November 2013 | |
12 Dec 2014 | TM01 | Termination of appointment of Robert Lavelle as a director on 25 November 2013 | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
05 Dec 2013 | TM01 | Termination of appointment of Neil Wells as a director | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Mr Robert Lavelle on 22 November 2011 | |
04 Jan 2013 | CH03 | Secretary's details changed for Mr Robert Lavelle on 22 December 2011 | |
04 Jan 2013 | CH01 | Director's details changed for Mr Neil Wells on 22 November 2011 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Mar 2012 | SH03 | Purchase of own shares. | |
23 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Mr Robert Lavelle on 1 October 2009 | |
07 Jan 2010 | AD01 | Registered office address changed from 64-65 the Kingsway Swansea SA1 5HW on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Ceri George Bryant on 1 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Gary Charles Crane on 1 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Neil Wells on 1 October 2009 | |
08 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |