HLR CONTROL SOLUTIONS LTD

Company Documents

DateDescription
16/05/1716 May 2017 STRUCK OFF AND DISSOLVED

View Document

17/06/1617 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

10/07/1510 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROWNTREE / 01/05/2014

View Document

08/09/148 September 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

17/10/1317 October 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM AST GREEN ACCOUNTANTS 43A MARKET PLACE BAWTRY SOUTH YORKSHIRE DN10 6JL ENGLAND

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information