CONTROLLED ENVIRONMENT LTD

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

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNBAR / 11/08/2010

View Document

08/09/108 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: UNIT 20 HOPEWELL BUSINESS CENTRE 105 HOPEWELL DRIVE CHATHAM KENT ME5 7NP

View Document

16/08/0516 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: UNIT 20 HOPEWELL BUSINESS CENTRE CAXTON HOUSE,105 HOPEWELL DRIVE CHATHAM KENT ME5 7NP

View Document

11/08/0011 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0011 August 2000 Incorporation

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