CONCEPT CONTROL SERVICES LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR COLIN FISHER

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NC INC ALREADY ADJUSTED 01/11/04

View Document

02/09/052 September 2005 £ NC 200/300 01/11/04

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/08/0524 August 2005 £ NC 100/200 01/11/02

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NC INC ALREADY ADJUSTED 01/11/02

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: ROBSON HOUSE ROBSON STREET HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 4ER

View Document

06/11/026 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: C/O M H SERVICES GAINSBOROUGH HOUSE 109 PORTLAND STREET MANCHESTER LANCASHIRE M1 6DN

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: C/O CORPORATE AND TRADE REGISTRATIONS VENTURE HOUSE 341 PALATINE ROAD MANCHESTER LANCASHIRE M22 4FY

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: C/O CORPORATE & TRADE REGISTRATIONS VENTURE HOUSE 341 PALATINE ROAD MANCHESTER LANCASHIRE M22 4FY

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0116 March 2001 Incorporation

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