- Company Overview for ECOCOOLING LIMITED (04264018)
- Filing history for ECOCOOLING LIMITED (04264018)
- People for ECOCOOLING LIMITED (04264018)
- Charges for ECOCOOLING LIMITED (04264018)
- More for ECOCOOLING LIMITED (04264018)
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) |
---|---|---|---|
01 Sep 2006 | 363a | Return made up to 02/08/06; full list of members | |
22 Aug 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
06 Feb 2006 | CERTNM | Company name changed workspace cooling LIMITED\certificate issued on 06/02/06 | |
19 Aug 2005 | 363a | Return made up to 02/08/05; full list of members | |
05 Jul 2005 | 287 | Registered office changed on 05/07/05 from: 28 london road sandbach cheshire CW11 3BD | |
06 Apr 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
02 Sep 2004 | 395 | Particulars of mortgage/charge | |
03 Aug 2004 | 363s | Return made up to 02/08/04; full list of members | |
06 Jul 2004 | AA | Total exemption small company accounts made up to 31 August 2003 | |
28 Aug 2003 | 363s | Return made up to 02/08/03; full list of members | |
06 Aug 2003 | AA | Total exemption small company accounts made up to 31 August 2002 | |
13 Jan 2003 | 88(2)R | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 | |
13 Jan 2003 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
13 Jan 2003 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
13 Jan 2003 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2003 | 123 | £ nc 1000/2000 20/12/02 | |
18 Oct 2002 | 363s | Return made up to 02/08/02; full list of members | |
26 Feb 2002 | 288a | New director appointed | |
22 Feb 2002 | CERTNM | Company name changed austin broady associates buildin g services LIMITED\certificate issued on 22/02/02 | |
20 Sep 2001 | 288b | Director resigned | |
13 Aug 2001 | 288b | Secretary resigned | |
13 Aug 2001 | 288b | Director resigned | |
13 Aug 2001 | 288a | New secretary appointed;new director appointed | |
13 Aug 2001 | 288a | New director appointed | |
13 Aug 2001 | 287 | Registered office changed on 13/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR |