- Company Overview for COOLING SYSTEMS MANAGEMENT LIMITED (03647879)
- Filing history for COOLING SYSTEMS MANAGEMENT LIMITED (03647879)
- People for COOLING SYSTEMS MANAGEMENT LIMITED (03647879)
- More for COOLING SYSTEMS MANAGEMENT LIMITED (03647879)
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 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2011 | AR01 |
Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2011-01-28
|
|
28 Jan 2011 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 | |
26 Oct 2010 | AP01 | Appointment of Christina Cornelia Van Den Berg as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Alfreds S A as a director | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
22 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Jan 2010 | AD02 | Register inspection address has been changed | |
22 Jan 2010 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 | |
22 Jan 2010 | CH02 | Director's details changed for Alfreds S A on 1 October 2009 | |
22 Jul 2009 | 363a | Return made up to 12/10/08; full list of members | |
02 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
08 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
30 Oct 2007 | 363a | Return made up to 12/10/07; full list of members | |
30 Oct 2007 | 288c | Secretary's particulars changed | |
19 Oct 2006 | 363a | Return made up to 12/10/06; full list of members | |
21 Jul 2006 | 287 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS | |
22 Jun 2006 | 363a | Return made up to 12/10/05; full list of members |