HAVE CONTROL LTD

Company Documents

DateDescription
22/03/1122 March 2011 STRUCK OFF AND DISSOLVED

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEWIS PARKER / 06/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

08/09/098 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: GISTERED OFFICE CHANGED ON 05/12/2008 FROM 34 THE FAIRWAY BROMLEY BR1 2JY

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR ADAM LEWIS PARKER

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MR JACK NICHOLAS CHARLES PARKER

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 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