CAL CONTROLS LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

30/03/0930 March 2009 GBP NC 4438121/1 17/03/2009

View Document

30/03/0930 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0930 March 2009 STATEMENT BY DIRECTORS

View Document

30/03/0930 March 2009 NC INC ALREADY ADJUSTED 17/03/09

View Document

30/03/0930 March 2009 MIN DETAIL AMEND CAPITAL EFF 30/03/09

View Document

30/03/0930 March 2009 SOLVENCY STATEMENT DATED 17/03/09

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN CLARKE

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IRENEUSZ TOMASZEWSKI

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: CAL CONTROLS LTD, BURY MEAD ROAD HITCHIN HERTFORDSHIRE SG5 1RT

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: CAL CONTROLS LTD, BURY MEAD ROAD HITCHIN HERTS SG5 1RT

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXON OX10 9DG

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: EXCELSIOR HOUSE 3-5 BALFOUR ROAD ILFORD IG1 4HP

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: VIDA GROUP LTD HENDERSON HOUSE, HITHERCROFT ROAD, WALLINGFORD OXFORDSHIRE OX10 9DG

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0513 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/07/0419 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

21/03/0021 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 FULL GROUP ACCOUNTS MADE UP TO 02/10/98

View Document

17/09/9917 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/995 July 1999 LOCATION OF DEBENTURE REGISTER

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: BURY MEAD ROAD HITCHIN HERTFORDSHIRE SG5 1RT

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: COIN HOUSE NEW COIN STREET ROYTON OLDHAM OL2 6JZ

View Document

20/12/9820 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9820 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 394 AUD STAT

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 04/10/97

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 ADOPT MEM AND ARTS 01/05/98

View Document

10/12/9710 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: COIN HOUSE ROYTON OLDHAM LANCS OL2 6JZ

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9622 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9622 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96

View Document

22/07/9622 July 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/07/9622 July 1996

View Document

22/07/9622 July 1996

View Document

22/07/9622 July 1996

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 ADOPT MEM AND ARTS 29/02/96

View Document

21/03/9621 March 1996 AUDITOR'S RESIGNATION

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/02/9626 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

11/05/9511 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993

View Document

19/07/9319 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/07/9223 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992

View Document

23/07/9223 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 COMPANY NAME CHANGED CONTROLS & AUTOMATION LIMITED CERTIFICATE ISSUED ON 08/03/90

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

15/04/8715 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 19/02/86; FULL LIST OF MEMBERS

View Document

11/03/6311 March 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company