CHANGE CONTROL LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN MESSETER / 02/01/2015

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT (NOMINEES) LIMITED / 01/06/2010

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAT (NOMINEES) LIMITED / 01/10/2009

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/05/0725 May 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/05/0418 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/05/0418 May 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: LINK HOUSE 81A TRINITY SQUARE MARGATE KENT CT9 1HS

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED J.E. MESSETER & CO. (CONSOLIDATE D) LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/05/0311 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 21 WIGMORE STREET LONDON W1U 1PJ

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/05/008 May 2000 EXEMPTION FROM APPOINTING AUDITORS 02/05/00

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 EXEMPTION FROM APPOINTING AUDITORS 25/05/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 17 WIGMORE STREET LONDON W1H 9LA

View Document

28/01/9928 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9811 May 1998 EXEMPTION FROM APPOINTING AUDITORS 05/05/98

View Document

09/05/979 May 1997 EXEMPTION FROM APPOINTING AUDITORS 02/05/97

View Document

09/05/979 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 EXEMPTION FROM APPOINTING AUDITORS 17/05/96

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 EXEMPTION FROM APPOINTING AUDITORS 17/04/95

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 EXEMPTION FROM APPOINTING AUDITORS 17/04/94

View Document

17/05/9417 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 EXEMPTION FROM APPOINTING AUDITORS 30/11/93

View Document

20/12/9320 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 5 CECIL SQUARE MARGATE KENT CT9 1BD

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 EXEMPTION FROM APPOINTING AUDITORS 30/11/92

View Document

15/07/9215 July 1992 CONVE 31/12/91

View Document

15/07/9215 July 1992 NC INC ALREADY ADJUSTED 31/12/91

View Document

15/07/9215 July 1992 VARYING SHARE RIGHTS AND NAMES 31/12/91

View Document

28/04/9228 April 1992 £ NC 200100/20110100 31/12/91

View Document

25/04/9225 April 1992 CONVERT SHARE TYPE 31/12/91

View Document

25/04/9225 April 1992 CONVE 31/12/91

View Document

28/08/9128 August 1991 ALTER MEM AND ARTS 12/08/91

View Document

28/08/9128 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/918 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/07/918 July 1991 EXEMPTION FROM APPOINTING AUDITORS 17/04/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 EXEMPTION FROM APPOINTING AUDITORS 17/04/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 5 CECIL SQUARE MARGATE KENT CT9 1BD

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 REGISTERED OFFICE CHANGED ON 17/01/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

18/11/8818 November 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


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