ACTUATED CONTROLS LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 APPLICATION FOR STRIKING-OFF

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/03/1120 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN KOUTERIK

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHAN VAN KOUTERIK

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MR ALEXANDER SEBASTIAN KIESOUW

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR ALEXANDER SEBASTIAN KIESOUW

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ADAMS / 01/02/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM BYDAND LANE LITTLE PAXTON HUNTINGDON PE19 6EG

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/11/0716 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004

View Document

30/01/0430 January 2004 COMPANY NAME CHANGED MARCHPLAN LIMITED CERTIFICATE ISSUED ON 30/01/04

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002

View Document

17/05/0217 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/022 April 2002 COMPANY NAME CHANGED BLACK TEKNIGAS LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

15/03/0215 March 2002 AUDITOR'S RESIGNATION

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: C/O BARTLETT CATERING EQUIPMENT MAYLANDS AVENUE, HEMEL HEMPSTEAD IND, HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EN

View Document

26/01/0126 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 S252 DISP LAYING ACC 23/01/98

View Document

29/01/9829 January 1998 S386 DISP APP AUDS 23/01/98

View Document

29/01/9829 January 1998 S366A DISP HOLDING AGM 23/01/98

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 COMPANY NAME CHANGED BLACK AUTOMATIC CONTROLS LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 13/02/96; CHANGE OF MEMBERS

View Document

06/11/956 November 1995 CONVE 30/10/95

View Document

06/11/956 November 1995 ADOPT MEM AND ARTS 30/10/95

View Document

06/11/956 November 1995 SHARE CONVERSION 30/10/95

View Document

08/08/958 August 1995

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 ADOPT MEM AND ARTS 21/03/95

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/957 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/957 April 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9424 February 1994

View Document

24/02/9424 February 1994 RETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993

View Document

17/02/9317 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

24/08/9224 August 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 £ NC 497500/760000 13/05/92

View Document

18/05/9218 May 1992 NC INC ALREADY ADJUSTED 13/05/92

View Document

08/04/928 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992

View Document

02/03/922 March 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

16/05/9116 May 1991

View Document

16/05/9116 May 1991 RETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: 65 PARK STREET LUTON BEDFORDSHIRE LU1 3JX

View Document

09/05/909 May 1990 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/09/894 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/899 June 1989 Resolutions

View Document

09/06/899 June 1989 Resolutions

View Document

09/06/899 June 1989 Resolutions

View Document

09/06/899 June 1989 Resolutions

View Document

09/06/899 June 1989 Resolutions

View Document

09/06/899 June 1989 Resolutions

View Document

09/06/899 June 1989 ADOPT MEM AND ARTS 29/03/89

View Document

09/06/899 June 1989 VARYING SHARE RIGHTS AND NAMES 29/03/89

View Document

22/05/8922 May 1989

View Document

22/05/8922 May 1989 £ NC 52500/497500

View Document

10/05/8910 May 1989

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 Memorandum and Articles of Association

View Document

04/05/894 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/893 May 1989 COMPANY NAME CHANGED HOCKROLL LIMITED CERTIFICATE ISSUED ON 04/05/89

View Document

28/04/8928 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8919 April 1989 S-DIV

View Document

19/04/8919 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/03/89

View Document

19/04/8919 April 1989 £ NC 1000/52500

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information