STATIONCONTROL LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/138 July 2013 APPLICATION FOR STRIKING-OFF

View Document

15/09/1215 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / CERIL SARA HILL / 14/09/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

07/08/117 August 2011 Annual return made up to 30 August 2010 with full list of shareholders

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES HILL / 30/08/2010

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/09/0810 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0810 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/09/0726 September 2007

View Document

26/09/0726 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: G OFFICE CHANGED 13/07/06 56 HEOL ERWIN RHIWBINA CARDIFF SOUTH GLAMORGAN CF14 6QR

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: G OFFICE CHANGED 20/02/06 14 PLYMOUTH ROAD PENARTH SOUTH GLAMORGAN CF64 3DH

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 20 GROVE PLACE PENARTH SOUTH GLAMORGAN CF64 2ND

View Document

04/11/994 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/994 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/05/9926 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: G OFFICE CHANGED 26/05/99 69 GILLS HILL LANE RADLETT HERTFORDSHIRE WD7 8PD

View Document

26/05/9926 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: G OFFICE CHANGED 26/03/96 56 HEOL ERWIN RHIWBINA CARDIFF CF4 6QR

View Document

26/03/9626 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/957 November 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: G OFFICE CHANGED 05/08/94 51 SPRING GROVE CWMBRAN GWENT NP44 5EB

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

28/10/9128 October 1991

View Document

28/10/9128 October 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

30/04/9130 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

15/02/9115 February 1991

View Document

15/02/9115 February 1991 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: G OFFICE CHANGED 13/11/89 THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 OAH

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: G OFFICE CHANGED 26/10/89 372 OLD STREET LONDON EC1V 9LT

View Document

30/08/8930 August 1989 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