MIDLAND INDUSTRIAL TEMPERATURE SOLUTIONS COMPANY LIMITED
Company number 05089982
- Company Overview for MIDLAND INDUSTRIAL TEMPERATURE SOLUTIONS COMPANY LIMITED (05089982)
- Filing history for MIDLAND INDUSTRIAL TEMPERATURE SOLUTIONS COMPANY LIMITED (05089982)
- People for MIDLAND INDUSTRIAL TEMPERATURE SOLUTIONS COMPANY LIMITED (05089982)
- Charges for MIDLAND INDUSTRIAL TEMPERATURE SOLUTIONS COMPANY LIMITED (05089982)
- More for MIDLAND INDUSTRIAL TEMPERATURE SOLUTIONS COMPANY LIMITED (05089982)
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) |
---|---|---|---|
29 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Peter John Smith on 1 December 2011 | |
03 Apr 2012 | CH01 | Director's details changed for Mrs Pauline Elizabeth Smith on 1 December 2011 | |
03 Apr 2012 | CH03 | Secretary's details changed for Mrs Pauline Elizabeth Smith on 1 December 2011 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
19 Dec 2008 | AAMD | Amended accounts made up to 31 March 2008 | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 May 2008 | 288a | Secretary appointed pauline elizabeth smith | |
07 May 2008 | 288b | Appointment terminated secretary gordon boden | |
03 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
26 Feb 2008 | 287 | Registered office changed on 26/02/2008 from 1 reddicap trading estate sutton coldfield west midlands B75 7BU |