CONTROMEX LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 APPLICATION FOR STRIKING-OFF

View Document

21/09/1221 September 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS GOTE INGEMAR JOHANSSON / 01/10/2009

View Document

26/01/1026 January 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED MR TERENCE ROBERT SOUTH

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 21 NAPIER PLACE LONDON W14 8LG

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NC INC ALREADY ADJUSTED 04/02/03

View Document

12/02/0312 February 2003 � NC 100000/500000 04/02

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 05/08/01; NO CHANGE OF MEMBERS

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002

View Document

03/09/023 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 DELIVERY EXT'D 3 MTH 30/12/01

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

28/07/0128 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000

View Document

04/09/004 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 DELIVERY EXT'D 3 MTH 31/12/99

View Document

20/09/9920 September 1999 � NC 1000/100000 01/12

View Document

20/09/9920 September 1999 NC INC ALREADY ADJUSTED 01/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 788-790 FINCHLEY ROAD LONDON NW117UR

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/975 August 1997 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