Alpine Cooling Systems LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2002)
- shareholder details and share percentages
- 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
|
WINTECH (GB) LIMITED
SCSI ADVANCED SYSTEMS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03886932 |
Record last updated | Saturday, April 14, 2018 8:57:18 AM UTC |
Official Address | Allen House 1 Westmead Road Sutton Surrey Sm14la Carshalton Central There are 1,021 companies registered at this street |
Postal Code | SM14LA |
Sector | Wholesale of other office machinery & equipment |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 21, 2011 | Second notification of strike-off action in london gazette | |
Registry | Dec 21, 2010 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Oct 5, 2010 | Liquidator's progress report | |
Registry | Apr 12, 2010 | Liquidator's progress report 3886... | |
Registry | Sep 24, 2009 | Liquidator's progress report | |
Registry | Apr 5, 2009 | Liquidator's progress report 3886... | |
Registry | Mar 26, 2009 | Liquidator's progress report | |
Registry | Sep 26, 2008 | Liquidator's progress report 3886... | |
Registry | Mar 26, 2008 | Liquidator's progress report | |
Registry | Oct 10, 2007 | Liquidator's progress report 3886... | |
Registry | Sep 28, 2006 | Statement of company's affairs | |
Registry | Sep 28, 2006 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Sep 28, 2006 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Sep 14, 2006 | Change in situation or address of registered office | |
Registry | Aug 31, 2006 | Appointment of a director | |
Registry | Aug 17, 2006 | Resignation of a director | |
Registry | Aug 17, 2006 | Resignation of a director 3886... | |
Registry | Mar 4, 2006 | Appointment of a man as Director | |
Financials | Jan 25, 2006 | Annual accounts | |
Registry | Jan 25, 2006 | Appointment of a director | |
Registry | Jan 12, 2006 | Appointment of a secretary | |
Registry | Jan 12, 2006 | Resignation of a secretary | |
Registry | Jan 4, 2006 | Three appointments: 2 women and a man | |
Registry | Jan 4, 2006 | Resignation of one Secretary (a woman) | |
Registry | Jan 3, 2006 | Annual return | |
Registry | Dec 16, 2004 | Annual return 3886... | |
Financials | May 26, 2004 | Annual accounts | |
Registry | May 7, 2004 | Company name change | |
Registry | May 7, 2004 | Change of name certificate | |
Registry | Dec 18, 2003 | Annual return | |
Financials | Dec 18, 2003 | Annual accounts | |
Financials | Dec 20, 2002 | Annual accounts 3886... | |
Registry | Dec 20, 2002 | Annual return | |
Registry | Jan 10, 2002 | Annual return 3886... | |
Financials | May 25, 2001 | Annual accounts | |
Registry | Feb 13, 2001 | Annual return | |
Registry | Dec 5, 2000 | Notice of striking-off action discontinued | |
Registry | Nov 21, 2000 | First notification of strike-off action in london gazette | |
Registry | Sep 1, 2000 | Appointment of a director | |
Registry | Aug 25, 2000 | Company name change | |
Registry | Aug 24, 2000 | Change of name certificate | |
Registry | Jul 26, 2000 | Change in situation or address of registered office | |
Registry | Jul 26, 2000 | Appointment of a secretary | |
Registry | Jul 26, 2000 | Change of accounting reference date | |
Registry | Dec 14, 1999 | Change in situation or address of registered office | |
Registry | Dec 6, 1999 | Resignation of a director | |
Registry | Dec 6, 1999 | Resignation of a secretary | |
Registry | Dec 1, 1999 | Six appointments: 2 companies, 2 women and 2 men | |