CHSONA CONTROLS LIMITED

Company Documents

DateDescription
24/10/1724 October 2017 STRUCK OFF AND DISSOLVED

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1618 July 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA COLLEEN FERRARIS / 11/08/2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM CRESSBROOK DRUMOAK BANCHORY AB31 5AG

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA COLLEEN FERRARIS / 11/08/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAGARRY THOM / 11/08/2014

View Document

31/01/1431 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY ERIC BOWEN

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 20 CONTLAW BRAE MILLTIMBER ABERDEEN AB13 0DU

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MRS LISA COLLEEN FERRARIS

View Document

30/08/1230 August 2012 SECRETARY APPOINTED MRS LISA COLLEEN FERRARIS

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAGARRY THOM / 02/07/2012

View Document

30/08/1230 August 2012 02/07/12 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARGARET THOM / 19/12/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MARGARET THOM / 22/12/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK THOM / 19/12/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/01/2009

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0728 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/0719 December 2007 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