Ambient Cs Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 26, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-07-31 | |
Cash in hand | £27,515 | 0% |
Net Worth | £62,985 | 0% |
Liabilities | £149,093 | 0% |
Fixed Assets | £39,441 | 0% |
Trade Debtors | £113,622 | 0% |
Total assets | £212,078 | 0% |
Shareholder's funds | £62,985 | 0% |
Total liabilities | £149,093 | 0% |
ADVANCED CLIMATE SOLUTIONS (UK) LIMITED
ADVANCED CLIMATE SOLUTIONS (NORTHERN) LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
08129209 |
Record last updated |
Sunday, April 12, 2015 12:00:37 AM UTC |
Official Address |
Onslow House 62 Broomfield Road Chelmsfordsex Cm11sw Marconi
There are 340 companies registered at this street
|
Locality |
Marconi |
Region |
Essex, England |
Postal Code |
CM11SW
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 6, 2015 |
Change of registered office address
|  |
Registry |
Mar 5, 2015 |
Statement of company's affairs
|  |
Registry |
Mar 5, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 5, 2015 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Notices |
Feb 27, 2015 |
Resolutions for winding-up
|  |
Notices |
Feb 27, 2015 |
Appointment of liquidators
|  |
Notices |
Feb 11, 2015 |
Meetings of creditors
|  |
Registry |
Feb 10, 2015 |
Resignation of one Director (a man)
|  |
Registry |
Feb 10, 2015 |
Annual return
|  |
Registry |
Feb 10, 2015 |
Resignation of one Director
|  |
Registry |
Feb 6, 2015 |
Company name change
|  |
Registry |
Feb 6, 2015 |
Change of name certificate
|  |
Registry |
Feb 4, 2015 |
Annual return
|  |
Registry |
Oct 23, 2014 |
Resignation of one Director (a man)
|  |
Registry |
Oct 23, 2014 |
Resignation of one Director
|  |
Registry |
Sep 1, 2014 |
Change of registered office address
|  |
Registry |
Apr 3, 2014 |
Annual return
|  |
Registry |
Apr 2, 2014 |
Return of allotment of shares
|  |
Financials |
Oct 26, 2013 |
Annual accounts
|  |
Registry |
Jun 24, 2013 |
Annual return
|  |
Registry |
Mar 28, 2013 |
Two appointments: 2 men
|  |
Registry |
Mar 28, 2013 |
Appointment of a man as Director
|  |
Registry |
Mar 28, 2013 |
Appointment of a man as Director 8129...
|  |
Registry |
Aug 29, 2012 |
Appointment of a man as Director
|  |
Registry |
Aug 29, 2012 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Aug 29, 2012 |
Annual return
|  |
Registry |
Aug 29, 2012 |
Appointment of a man as Director
|  |
Registry |
Aug 29, 2012 |
Resignation of one Director
|  |
Registry |
Aug 29, 2012 |
Resignation of one Director 8129...
|  |
Registry |
Aug 14, 2012 |
Change of name certificate
|  |
Registry |
Aug 14, 2012 |
Company name change
|  |
Registry |
Jul 10, 2012 |
Two appointments: 2 men
|  |
Registry |
Jul 10, 2012 |
Appointment of a man as Director
|  |
Registry |
Jul 10, 2012 |
Appointment of a man as Director 8129...
|  |
Registry |
Jul 4, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Jul 4, 2012 |
Appointment of a man as Director
|  |
Registry |
Jul 4, 2012 |
Resignation of one Director
|  |