PLATINUM CONTROLS LIMITED

Company Documents

DateDescription
16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM SUITE B CONWY HOUSE SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA WALES

View Document

11/01/1911 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/01/1911 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/01/1911 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM UNIT 9 LLAN COED COURT LLANDARCY BUSINESS CENTRE NEATH WEST GLAMORGAN SA10 6FG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 SECRETARY APPOINTED MR SEAN MORRIS

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY JULIE BENDLE

View Document

21/03/1121 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUDSON EVANS / 25/02/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED EDWARD EVANS

View Document

04/03/104 March 2010 SECRETARY APPOINTED JULIE BENDLE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY STEVE VINCENT

View Document

05/02/105 February 2010 SECRETARY APPOINTED MR STEVE VINCENT

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS EVANS

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 NC INC ALREADY ADJUSTED 23/07/09

View Document

24/08/0924 August 2009 GBP NC 13000/16000 23/07/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM UNIT 1N BP DARCY BUSINESS CENTRE LLANDARCY NEATH SA10 6EJ

View Document

04/11/074 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/074 November 2007 NC INC ALREADY ADJUSTED 24/08/07

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 NC INC ALREADY ADJUSTED 23/07/04

View Document

16/08/0416 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0416 August 2004 £ NC 1000/10000 23/07/

View Document

03/03/043 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 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