SHILDON CONTROLS LIMITED

Company Documents

DateDescription
26/08/1726 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/05/1726 May 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

17/11/1617 November 2016 SAIL ADDRESS CHANGED FROM: LEAF C LEVEL 36 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ

View Document

17/11/1617 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/10/169 October 2016 SAIL ADDRESS CREATED

View Document

08/10/168 October 2016 REGISTERED OFFICE CHANGED ON 08/10/2016 FROM LEAF C, LEVEL 36 TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND

View Document

06/10/166 October 2016 DECLARATION OF SOLVENCY

View Document

06/10/166 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

06/10/166 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 1ST FLOOR EXNING ROAD NEWMARKET SUFFOLK CB8 0AX

View Document

09/05/169 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILES

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GILES

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MR RONAN MICHAEL SHEEHY

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR RONAN MICHAEL SHEEHY

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 AUDITOR'S RESIGNATION

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MS FARIYAL KHANBABI

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BURTON

View Document

20/02/1520 February 2015 DOCUMENT REMOVAL

View Document

11/12/1411 December 2014 SECTION 519

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FRYER

View Document

04/12/134 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/1015 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROY BURTON / 26/11/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID MARTIN GILES / 26/11/2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR MARK RUPERT MAXWELL FRYER

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM UNIT 2B VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CATHRYN BUCKLEY

View Document

16/12/0916 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MARTIN GILES

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY CATHRYN BUCKLEY

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED I.S.A. CONTROLS LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: BYRON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 4WZ

View Document

14/12/0414 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: HACKWORTH INDUSTRIAL PARK, SHILDON, COUNTY DURHAM. DL4 1LH

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/11/9629 November 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

10/01/9610 January 1996 £ SR 78400@1 25/01/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

28/02/9528 February 1995 £ IC 88400/82480 25/01/95 £ SR 5920@1=5920

View Document

24/02/9524 February 1995 AUDITOR'S RESIGNATION

View Document

22/02/9522 February 1995 POS5920X£1 SHRS 25/01/95

View Document

11/02/9511 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ALTER MEM AND ARTS 25/01/95

View Document

07/02/957 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/956 February 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 AUDITOR'S RESIGNATION

View Document

11/01/9511 January 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS; AMEND

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/94

View Document

06/12/936 December 1993 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

12/03/9312 March 1993 AUDITOR'S RESIGNATION

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

12/12/9012 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 REGISTERED OFFICE CHANGED ON 22/11/89 FROM: DALE ROAD INDUSTRIAL ESTATE SHILDON CO DURHAM DL4 2QZ

View Document

22/11/8922 November 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

17/04/8917 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

22/08/8822 August 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 £ NC 10000/160000 04/01

View Document

18/02/8818 February 1988 WD 19/01/88 AD 04/01/88--------- £ SI 78400@1=78400 £ IC 10000/88400

View Document

18/02/8818 February 1988 NC INC ALREADY ADJUSTED

View Document

18/02/8818 February 1988 VARYING SHARE RIGHTS AND NAMES 04/01/88

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

28/07/8728 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

08/09/768 September 1976 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/7016 April 1970 CERTIFICATE OF INCORPORATION

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