C. J. CONTROLS LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/02/113 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/01/1121 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2010

View Document

04/05/104 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2010

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM MCALISTER & CO 43 MANSEL STREET SWANSEA WEST GLAMORGAN SA1 5SW

View Document

28/03/0928 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/0928 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

28/03/0928 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 30 BISHOPSTON ROAD BISHOPSTON SWANSEA SA3 3EH

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR ROSEMARY JONES

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY ROSEMARY JONES

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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 documents registered before 1 January 1995

View Document

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

View Document

26/07/9426 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/9231 July 1992

View Document

10/06/9210 June 1992 £ NC 100/30000 04/10/

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/04/928 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

23/07/9023 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/09/8927 September 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/02/8918 February 1989 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/02/8825 February 1988 WD 26/01/88 AD 09/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

12/05/8712 May 1987 REGISTERED OFFICE CHANGED ON 12/05/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

12/05/8712 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8712 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8712 May 1987

View Document

12/05/8712 May 1987

View Document

12/05/8712 May 1987

View Document

08/04/878 April 1987 GAZETTABLE DOCUMENT

View Document

24/03/8724 March 1987 COMPANY NAME CHANGED DROPVENTURE LIMITED CERTIFICATE ISSUED ON 24/03/87

View Document

10/11/8610 November 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information