- Company Overview for SPX AIR TREATMENT LIMITED (02307476)
- Filing history for SPX AIR TREATMENT LIMITED (02307476)
- People for SPX AIR TREATMENT LIMITED (02307476)
- Charges for SPX AIR TREATMENT LIMITED (02307476)
- More for SPX AIR TREATMENT LIMITED (02307476)
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) |
---|---|---|---|
02 Nov 2004 | 244 | Delivery ext'd 3 mth 31/12/03 | |
11 Oct 2004 | 288b | Director resigned | |
19 Aug 2004 | 288c | Director's particulars changed | |
13 Jan 2004 | 363a | Return made up to 14/11/03; full list of members | |
06 Jan 2004 | AA | Full accounts made up to 31 December 2002 | |
19 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2003 | 288a | New secretary appointed | |
06 Dec 2003 | 288b | Secretary resigned;director resigned | |
06 Aug 2003 | 288b | Director resigned | |
19 Jun 2003 | 288a | New director appointed | |
19 Jun 2003 | 288a | New director appointed | |
18 Jun 2003 | 287 | Registered office changed on 18/06/03 from: plenty house hambridge road newbury berkshire RG14 5TR | |
13 Jun 2003 | CERTNM | Company name changed flair LIMITED\certificate issued on 13/06/03 | |
04 Dec 2002 | 363s | Return made up to 14/11/02; full list of members | |
01 Dec 2002 | 287 | Registered office changed on 01/12/02 from: unit f hazleton interchange horndean hampshire PO8 9JU | |
23 Aug 2002 | 288b | Director resigned | |
07 Aug 2002 | MISC | Aud res - section 394 | |
01 Aug 2002 | AA | Full accounts made up to 31 December 2001 | |
25 Feb 2002 | 288a | New director appointed | |
25 Feb 2002 | 288a | New director appointed | |
25 Feb 2002 | 288a | New director appointed | |
25 Feb 2002 | 288a | New director appointed | |
22 Feb 2002 | AUD | Auditor's resignation | |
16 Nov 2001 | 363s | Return made up to 14/11/01; full list of members | |
17 Aug 2001 | AA | Full accounts made up to 31 December 2000 |