FERRANTI CONTROL GROUP PLC

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

27/01/1127 January 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2010

View Document

27/01/1127 January 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2010

View Document

18/01/1118 January 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

07/01/107 January 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2009

View Document

19/12/0819 December 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2008

View Document

01/02/081 February 2008 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/01/0716 January 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/02/062 February 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/01/0525 January 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 1 BECKET HOUSE LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

20/01/0420 January 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/01/045 January 2004 RECEIVER CEASING TO ACT

View Document

23/01/0323 January 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: P O BOX 55 1 SURREY STREET LONDON WC2R 2NT

View Document

21/01/0221 January 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/01/0131 January 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/02/001 February 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/01/9928 January 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/02/983 February 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/02/9719 February 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/02/9719 February 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/01/9630 January 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/09/941 September 1994 ADMINISTRATIVE RECEIVER'S REPORT

View Document

29/06/9429 June 1994 STATEMENT OF AFFAIRS

View Document

25/02/9425 February 1994 SECRETARY RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: FERRANTI HOUSE CONCORD BUSINESS PARK WYTHENSHAWE MANCHESTER M22 5LA

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: BRIDGE HOUSE PARK ROAD GATLEY CHEADLE CHESHIRE SK8 4HZ

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/927 September 1992

View Document

07/09/927 September 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/906 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/906 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9017 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/903 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9018 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9018 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9014 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989

View Document

28/07/8928 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/8926 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/07/89

View Document

26/07/8926 July 1989 COMPANY NAME CHANGED INTERNATIONAL SIGNAL & CONTROL G ROUP PLC CERTIFICATE ISSUED ON 27/07/89

View Document

13/07/8913 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 RETURN OF ALLOTMENTS

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: SIGNAL HOUSE 203 SWAN ROAD HANWORTH MIDDX. TW13 6LL

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/892 February 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 SHARES AGREEMENT OTC

View Document

01/03/881 March 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/88

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: NUFFIELD HOUSE 41-46 PICCADILLY LONDON W1V 9AJ

View Document

04/11/874 November 1987 RETURN MADE UP TO 06/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

26/10/8726 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 230787

View Document

20/10/8720 October 1987 WD 09/10/87 AD 07/09/87--------- US$ SI [email protected]=25593

View Document

25/09/8725 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

21/08/8721 August 1987 REGISTERED OFFICE CHANGED ON 21/08/87 FROM: SIGNAL HOUSE 203 SWAN ROAD HANWORTH MIDDLESEX TW13 6LL

View Document

02/05/872 May 1987 REGISTERED OFFICE CHANGED ON 02/05/87 FROM: 13 PARK PLACE ST JAMES LONDON SW1A 1LP

View Document

28/04/8728 April 1987 DIRECTOR RESIGNED

View Document

12/03/8712 March 1987 NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 RETURN OF ALLOTMENTS

View Document

21/01/8721 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 ANNUAL RETURN MADE UP TO 17/09/86

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

26/09/8626 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/8615 September 1986 DIRECTOR RESIGNED

View Document

15/05/8615 May 1986 NEW DIRECTOR APPOINTED

View Document

07/09/827 September 1982 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