SS ELECTRICAL CONTROLS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1410 July 2014 APPLICATION FOR STRIKING-OFF

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/01/1322 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/02/113 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITHSON

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/03/1019 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY APPOINTED MR KEVIN BARBER

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE SMITHSON

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 63 MILLRISE ROAD BERRY HILL MANSFIELD NOTTINGHAM NG18 4YP

View Document

18/05/0918 May 2009 GBP IC 100/99 06/03/09 GBP SR 1@1=1

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED KEVIN BARBER

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED ROBERT JOHN EGGINTON

View Document

14/05/0914 May 2009 CURRSHO FROM 31/12/2009 TO 30/09/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: GISTERED OFFICE CHANGED ON 20/03/2009 FROM 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/11/0817 November 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 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