ANGLO-CALEDONIAN CONTROLS LIMITED

Company Documents

DateDescription
16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

17/11/1117 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE PATRICK / 17/11/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATRICK / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN PATRICK / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAINER JOSEF PIRCHER / 20/11/2009

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

28/11/0728 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
11 WILLIAM STREET
1ST FLOOR HURLEY HOUSE
REDDITCH
WORCESTERSHIRE B97 4AJ

View Document

28/11/0728 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 CAPITALISE 23/04/99

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ￯﾿ᄑ NC 100/500000
12/06

View Document

20/02/9720 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM:
29 COLESHILL CLOSE
HUNT END
REDDITCH
WORCESTERSHIRE B97 5UN

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 RE SHARES 25/01/97

View Document

21/11/9621 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

13/12/9313 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 16/11/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/931 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM:
ABERDOUR
THE SLOUGH
STUDLEY
WARKS B80 7EN

View Document

07/12/927 December 1992 RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

10/12/9110 December 1991 EXEMPTION FROM APPOINTING AUDITORS 26/11/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED
CALEDONIAN CONTROL TECHNOLOGY LI
MITED
CERTIFICATE ISSUED ON 22/07/91

View Document

27/03/9127 March 1991 ALTER MEM AND ARTS 31/01/91

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 COMPANY NAME CHANGED
INXS SYSTEMS LIMITED
CERTIFICATE ISSUED ON 25/02/91

View Document

22/02/9122 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 REGISTERED OFFICE CHANGED ON 22/02/91 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

16/11/9016 November 1990 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