C. & N. CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS LS27 7JN

View Document

14/09/1814 September 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM UNITS 7 & 8 STERLING INDUSTRIAL PARK CARR WOOD ROAD GLASSHOUGHTON CASTLEFORD WF10 4PS

View Document

10/08/1810 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/188 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/08/188 August 2018 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

08/08/188 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 394 STATEMENT

View Document

25/10/0425 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0316 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/10/0013 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/10/991 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/978 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/01/966 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9522 September 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9526 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

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

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

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 AUDITOR'S RESIGNATION

View Document

21/09/9321 September 1993 AUDITOR'S RESIGNATION

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/11/9126 November 1991 AUDITOR'S RESIGNATION

View Document

24/10/9124 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 £ NC 1000/25000 31/03/

View Document

27/07/8927 July 1989 NC INC ALREADY ADJUSTED

View Document

25/04/8925 April 1989 NC INC ALREADY ADJUSTED

View Document

25/04/8925 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/89

View Document

17/10/8817 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 ALTER MEM AND ARTS 270788

View Document

16/08/8816 August 1988 COMPANY NAME CHANGED PILLARSTEP LIMITED CERTIFICATE ISSUED ON 17/08/88

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

11/08/8811 August 1988 NEW SECRETARY APPOINTED

View Document

11/08/8811 August 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information