AHT COOLING SYSTEMS (UK) LIMITED



Company Documents

DateDescription
02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR STEPHEN DEREK CLARKE

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MR JOHN FRANKLIN THOMPSON

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR HANS JORGENSEN

View Document

19/10/1219 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR PER HYLDAHL

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR HANS JENSEN

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR HANS AAGE JORGENSEN

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR PER HYLDAHL

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS JORGEN JENSEN / 20/09/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LOUGHER

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY KARL COUVES

View Document

02/06/092 June 2009 SECRETARY APPOINTED KARL EDWARD COUVES

View Document

02/06/092 June 2009 SECRETARY RESIGNED PETER COOPER

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 AUDITOR'S RESIGNATION

View Document

20/11/0820 November 2008 COMPANY NAME CHANGED CARAVELL (UK) LIMITED CERTIFICATE ISSUED ON 21/11/08; RESOLUTION PASSED ON 10/11/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/07/083 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/07/083 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/07/082 July 2008 DIRECTOR RESIGNED KEVIN MARKS

View Document

02/07/082 July 2008 DIRECTOR RESIGNED NICHOLAS MUSTOE

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 ALTER MEMORANDUM 25/02/05 FIN ASSIST IN SHARE ACQ 25/02/05 DIR RATIFY FIN ASSIS 25/02/05

View Document

09/03/059 March 2005 RES OF DIR 25/02/05

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document



10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: G OFFICE CHANGED 12/02/97 1 CARTERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3ET

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/11/9618 November 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/01/9622 January 1996 RE SHARES ISS PAR CASH 20/12/95

View Document

16/01/9616 January 1996 � NC 50000/150000 20/12

View Document

26/09/9526 September 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/09/9327 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 REGISTERED OFFICE CHANGED ON 03/09/93 FROM: G OFFICE CHANGED 03/09/93 35 BLUNDELLS ROAD BRADVILLE MILTON KEYNES BUCKINGHAMSHIRE. MK13 7HD

View Document

03/08/933 August 1993 COMPANY NAME CHANGED SCANFROST LIMITED CERTIFICATE ISSUED ON 04/08/93

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

13/10/9213 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/11/9111 November 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9027 September 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

30/06/9030 June 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: G OFFICE CHANGED 14/05/90 FIRST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES MK2 2QH

View Document

08/12/898 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 � NC 1000/50000 27/10/89

View Document

15/11/8915 November 1989 �19900 AT �1 27/10/89

View Document

15/11/8915 November 1989 NC INC ALREADY ADJUSTED 27/10/89

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/09/8828 September 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/11/8713 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: G OFFICE CHANGED 28/11/86 ASHTON HOUSE 471 SILBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 3LB

View Document

28/11/8628 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 SECRETARY RESIGNED

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

29/04/8329 April 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company