CONTROL COATINGS LIMITED

Company Documents

DateDescription
01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

01/11/101 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK IRVINE / 31/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT IRVINE / 31/01/2010

View Document

26/03/1026 March 2010 CURRSHO FROM 30/09/2009 TO 16/02/2009

View Document

26/03/1026 March 2010 PREVSHO FROM 16/02/2010 TO 31/01/2010

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/02/09

View Document

23/10/0923 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED SIMON ROBERT IRVINE

View Document

18/02/0918 February 2009 SECRETARY RESIGNED BEVERLEY MITCHELL

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: 9 WARBLETON ROAD BASINGSTOKE HAMPSHIRE RG24 9DN

View Document

20/09/0720 September 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