CONTROMEC INSTALLATIONS LIMITED

Company Documents

DateDescription
18/10/0718 October 2007 DISSOLVED

View Document

18/07/0718 July 2007 FINAL MEETING OF CREDITORS

View Document

12/06/0612 June 2006 O/C - REPLACEMENT OF LIQUIDATOR

View Document

12/06/0612 June 2006 APPOINTMENT OF LIQUIDATOR

View Document

13/01/0613 January 2006 S/S. CERT. RELEASE OF LIQUIDATOR

View Document

30/07/0230 July 2002 05/07/02 ABSTRACTS AND PAYMENTS

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: G OFFICE CHANGED 18/06/02 WEST HILL HOUSE WEST HILL DARTFORD KENT DA1 2EU

View Document

13/06/0213 June 2002 APPOINTMENT OF LIQUIDATOR

View Document

05/06/025 June 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

21/01/0221 January 2002 19/12/01 ABSTRACTS AND PAYMENTS

View Document

09/01/029 January 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/12/0114 December 2001 26/10/01 ABSTRACTS AND PAYMENTS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 26/10/00 ABSTRACTS AND PAYMENTS

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: G OFFICE CHANGED 09/10/00 HORTON KIRBY TRADING ESTATE STATION ROAD SOUTH DARENTH DARTFORD KENT DA4 9BD

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 26/10/99 ABSTRACTS AND PAYMENTS

View Document

23/12/9923 December 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 20/09/99 ABSTRACTS AND PAYMENTS

View Document

30/09/9930 September 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 27/10/98 ABSTRACTS AND PAYMENTS

View Document

15/07/9815 July 1998 O/C 6/7/98 REPLACE/SUPERVISORS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/11/973 November 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

22/07/9722 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/06/9726 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 NC INC ALREADY ADJUSTED 26/03/97

View Document

04/04/974 April 1997 � NC 100000/500000 26/03

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/08/9515 August 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: G OFFICE CHANGED 06/10/94 ALBANY STREET NEWPORT GWENT NP9 5XW

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 AUDITOR'S RESIGNATION

View Document

04/08/944 August 1994 AUDITOR'S RESIGNATION

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 ADOPT MEM AND ARTS 29/05/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: G OFFICE CHANGED 02/07/90 SYNCHRONISED HOUSE HORTON ROAD COLNBROOK SLOUGH, BERKS SL3 0AT

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 � NC 1000/100000

View Document

31/05/8831 May 1988 COMPANY NAME CHANGED D.T.W. LIMITED CERTIFICATE ISSUED ON 01/06/88

View Document

22/04/8822 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: G OFFICE CHANGED 22/04/88 84 STAMFORD HILL LONDON N16 6XS

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 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