CALL CONTROL SERVICE LTD

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1814 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 APPLICATION FOR STRIKING-OFF

View Document

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RAYMOND GLADWYN / 04/04/2017

View Document

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

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT 8 VENATOR HOUSE 15-17 ST. STEPHENS ROAD BOURNEMOUTH BH2 6LA ENGLAND

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM UNIT 2, 89 COMMERCIAL ROAD BOURNEMOUTH BH2 5RR ENGLAND

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM OFFICE 10 PINE COURT BUSINESS CENTRE 36 GERVIS ROAD BOURNEMOUTH BH1 3DH

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM OFFICE 15 PINE COURT BUSINESS ESTATE 36 GERVIS ROAD BOURNEMOUTH BH1 3DH ENGLAND

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR KRISTINA GLADWYN

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIE KILANY

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 4TH FLOOR BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL UNITED KINGDOM

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS

View Document

31/03/1431 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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