Advanced company searchLink opens in new window

AIRTECH HUMIDITY CONTROLS LIMITED

Company number 03107083

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2004 AA Accounts for a dormant company made up to 31 March 2004
05 Oct 2003 363s Return made up to 27/09/03; full list of members
05 Oct 2003 AA Accounts for a dormant company made up to 31 March 2003
15 Oct 2002 363s Return made up to 27/09/02; full list of members
15 Oct 2002 AA Accounts for a dormant company made up to 31 March 2002
19 Dec 2001 AA Accounts for a dormant company made up to 31 March 2001
09 Oct 2001 363s Return made up to 27/09/01; full list of members
06 Oct 2000 AA Accounts for a dormant company made up to 31 March 2000
06 Oct 2000 363s Return made up to 27/09/00; full list of members
28 Jan 2000 AA Accounts for a dormant company made up to 31 March 1999
12 Oct 1999 363s Return made up to 27/09/99; full list of members
04 Nov 1998 AA Accounts for a dormant company made up to 31 March 1998
04 Nov 1998 363s Return made up to 27/09/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/09/98; no change of members
29 Oct 1997 363s Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
29 Oct 1997 AA Accounts for a dormant company made up to 31 March 1997
12 Feb 1997 AA Accounts for a dormant company made up to 31 March 1996
30 Jan 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 Oct 1996 363s Return made up to 27/09/96; full list of members
19 May 1996 224 Accounting reference date notified as 31/03
05 Dec 1995 MEM/ARTS Memorandum and Articles of Association
29 Nov 1995 CERTNM Company name changed awardchief LIMITED\certificate issued on 30/11/95
24 Nov 1995 288 Secretary resigned;new director appointed
24 Nov 1995 288 New director appointed
24 Nov 1995 288 New secretary appointed;director resigned
24 Nov 1995 287 Registered office changed on 24/11/95 from: 1 mitchell lane bristol BS1 6BU