ASBESTOS CONTROL AND TREATMENT LIMITED
Company number 03770250
- Company Overview for ASBESTOS CONTROL AND TREATMENT LIMITED (03770250)
- Filing history for ASBESTOS CONTROL AND TREATMENT LIMITED (03770250)
- People for ASBESTOS CONTROL AND TREATMENT LIMITED (03770250)
- Charges for ASBESTOS CONTROL AND TREATMENT LIMITED (03770250)
- More for ASBESTOS CONTROL AND TREATMENT LIMITED (03770250)
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) |
---|---|---|---|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
10 Sep 2012 | AA01 | Current accounting period extended from 31 May 2012 to 31 October 2012 | |
20 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
02 Apr 2012 | TM01 | Termination of appointment of Peter Shaw as a director | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Peter Anthony Shaw on 1 February 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Jun 2009 | 288c | Director's change of particulars / shaun williams / 01/06/2009 | |
18 Jun 2009 | 288c | Director's change of particulars / peter shaw / 01/06/2009 | |
06 Jun 2009 | 363a | Return made up to 13/05/09; full list of members | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
20 Jan 2009 | 288a | Secretary appointed alan brown | |
20 Jan 2009 | 288b | Appointment terminated secretary stripes nominees LIMITED | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from 5TH floor grange house john dalton street manchester greater manchester M2 6FW | |
10 Jun 2008 | 363a | Return made up to 13/05/08; no change of members | |
14 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
02 Aug 2007 | 363s | Return made up to 13/05/07; no change of members | |
24 Jul 2007 | 288a | New secretary appointed | |
01 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
13 Feb 2007 | 288b | Secretary resigned |