- Company Overview for CONTROLLED ATMOSPHERE ENCLOSURES LIMITED (06463170)
- Filing history for CONTROLLED ATMOSPHERE ENCLOSURES LIMITED (06463170)
- People for CONTROLLED ATMOSPHERE ENCLOSURES LIMITED (06463170)
- More for CONTROLLED ATMOSPHERE ENCLOSURES LIMITED (06463170)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2010 | DS01 | Application to strike the company off the register | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Mar 2010 | AR01 |
Annual return made up to 3 January 2010 with full list of shareholders
Statement of capital on 2010-03-03
|
|
03 Mar 2010 | AD01 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 3 March 2010 | |
02 Mar 2010 | CH04 | Secretary's details changed for Hartford Agencies Limited on 4 January 2010 | |
29 Apr 2009 | AA | Accounts made up to 31 January 2009 | |
30 Mar 2009 | 363a | Return made up to 03/01/09; full list of members | |
22 Apr 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
22 Apr 2008 | 288b | Appointment Terminated Director company directors LIMITED | |
22 Apr 2008 | 288a | Secretary appointed hartford agencies LIMITED | |
22 Apr 2008 | 288a | Director appointed eric stephen richardson | |
06 Feb 2008 | MA | Memorandum and Articles of Association | |
01 Feb 2008 | 287 | Registered office changed on 01/02/08 from: 788-790 finchley road london NW11 7TJ | |
31 Jan 2008 | CERTNM | Company name changed credex technology LIMITED\certificate issued on 31/01/08 | |
03 Jan 2008 | NEWINC | Incorporation |