MODERN CONTROL LIMITED

Company Documents

DateDescription
06/02/136 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/126 November 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

09/11/119 November 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000024

View Document

21/10/1021 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

17/03/1017 March 2010 DISS40 (DISS40(SOAD))

View Document

16/03/1016 March 2010 Annual return made up to 11 September 2009 with full list of shareholders

View Document

04/02/104 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY RESIGNED THERESA RIDGERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: NO 5 THE COURTYARD EASTERN ROAD BRACKNELL BERKSHIRE RG12 2XB

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 5 CURFEW YARD, THAMES STREET WINDSOR BERKSHIRE SL4 1SN

View Document

26/10/0426 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 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