AIRMASTER (HEATING & VENTILATION) LIMITED
Company number 03652170
- Company Overview for AIRMASTER (HEATING & VENTILATION) LIMITED (03652170)
- Filing history for AIRMASTER (HEATING & VENTILATION) LIMITED (03652170)
- People for AIRMASTER (HEATING & VENTILATION) LIMITED (03652170)
- More for AIRMASTER (HEATING & VENTILATION) LIMITED (03652170)
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 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
06 Dec 2004 | 363s | Return made up to 20/10/04; full list of members | |
27 Jan 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
13 Nov 2003 | 363s | Return made up to 20/10/03; full list of members | |
31 Oct 2002 | 363s | Return made up to 20/10/02; full list of members | |
23 Sep 2002 | AA | Total exemption small company accounts made up to 31 March 2002 | |
27 Nov 2001 | AA | Total exemption small company accounts made up to 31 March 2001 | |
07 Nov 2001 | 363s | Return made up to 20/10/01; full list of members | |
23 Nov 2000 | AA | Accounts for a small company made up to 31 March 2000 | |
31 Oct 2000 | 363s | Return made up to 20/10/00; full list of members | |
26 Nov 1999 | 287 | Registered office changed on 26/11/99 from: 34 high street beighton sheffield S20 1HA | |
05 Nov 1999 | AA | Accounts for a small company made up to 31 March 1999 | |
05 Nov 1999 | 363s | Return made up to 20/10/99; full list of members | |
03 Aug 1999 | 288b | Director resigned | |
03 Aug 1999 | 288b | Director resigned | |
20 Nov 1998 | 88(2)R | Ad 16/11/98--------- £ si 99@1=99 £ ic 1/100 | |
20 Nov 1998 | 225 | Accounting reference date shortened from 31/10/99 to 31/03/99 | |
28 Oct 1998 | 288a | New director appointed | |
28 Oct 1998 | 288a | New secretary appointed | |
28 Oct 1998 | 288a | New director appointed | |
28 Oct 1998 | 288a | New director appointed | |
28 Oct 1998 | 288b | Secretary resigned | |
28 Oct 1998 | 288b | Director resigned | |
28 Oct 1998 | 287 | Registered office changed on 28/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER | |
20 Oct 1998 | NEWINC | Incorporation |