Architectural Heating Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 23, 2009)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 related company news information about these directors and secretaries in other companies
INTERNAL CLIMATE CONTROL (HOLDINGS) LIMITED
HEAT PROFILE LTD.
INTERNAL CLIMATE CONTROL LIMITED
THE ARCHITECTURAL HEATING COMPANY LIMITED
Company type
Private Limited Company , Dissolved
Company Number
03377074
Record last updated
Thursday, July 3, 2014 11:58:52 PM UTC
Official Address
4 Wey Court Mary Road Friary And St Nicolas
There are 60 companies registered at this street
Locality
Friary And St Nicolas
Region
Surrey, England
Postal Code
GU14QU
Sector
Non-trading company
Visits
ARCHITECTURAL HEATING LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2024-6 2024-8 2024-12 2025-2 2025-3 0 1 2 3
Doc. Type
Publication date
Download link
Registry
Dec 8, 2009
Second notification of strike-off action in london gazette
Registry
Aug 25, 2009
First notification of strike - off in london gazette
Registry
Aug 12, 2009
Application for striking off
Financials
Jan 23, 2009
Annual accounts
Registry
Sep 9, 2008
Annual return
Registry
Jul 3, 2008
Appointment of a man as Director
Registry
Jun 25, 2008
Appointment of a man as Sales Director and Director
Financials
Jun 3, 2008
Annual accounts
Registry
Jul 23, 2007
Annual return
Registry
Nov 15, 2006
Annual return 3377...
Financials
Sep 7, 2006
Annual accounts
Registry
Oct 28, 2005
Annual return
Financials
Oct 20, 2005
Annual accounts
Registry
Nov 12, 2004
Annual return
Registry
Nov 3, 2004
Resignation of a director
Registry
Nov 3, 2004
Appointment of a director
Registry
Oct 23, 2004
Appointment of a man as Managing Director and Director
Registry
Oct 22, 2004
Resignation of one Managing Director and one Director (a man)
Financials
Aug 13, 2004
Annual accounts
Registry
Sep 23, 2003
Annual return
Registry
Jun 6, 2003
Change of name certificate
Registry
Jun 6, 2003
Company name change
Financials
Apr 22, 2003
Annual accounts
Registry
Nov 8, 2002
Appointment of a secretary
Registry
Nov 8, 2002
Resignation of a secretary
Registry
Nov 7, 2002
Annual return
Registry
Oct 10, 2002
Change of name certificate
Registry
Oct 10, 2002
Company name change
Registry
Oct 8, 2002
Appointment of a man as Secretary
Registry
Oct 8, 2002
Resignation of one Secretary (a woman)
Registry
Aug 9, 2002
Change of name certificate
Registry
Aug 9, 2002
Company name change
Financials
Apr 24, 2002
Annual accounts
Financials
Apr 18, 2002
Annual accounts 3377...
Registry
Jul 6, 2001
Annual return
Registry
May 16, 2001
Change in situation or address of registered office
Financials
Feb 1, 2001
Annual accounts
Registry
Jul 6, 2000
Annual return
Financials
Jan 30, 2000
Annual accounts
Registry
Sep 2, 1999
Annual return
Financials
Jan 28, 1999
Annual accounts
Registry
Jan 28, 1999
Exemption from appointing auditors
Registry
Sep 25, 1998
Change of accounting reference date
Registry
Aug 19, 1998
Company name change
Registry
Aug 18, 1998
Change of name certificate
Registry
Jul 29, 1998
Annual return
Registry
May 28, 1997
Two appointments: a woman and a man