CONTROL SOLUTIONS LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1230 August 2012 APPLICATION FOR STRIKING-OFF

View Document

31/07/1231 July 2012 SOLVENCY STATEMENT DATED 12/07/12

View Document

31/07/1231 July 2012 REDUCE ISSUED CAPITAL 13/07/2012

View Document

31/07/1231 July 2012 STATEMENT BY DIRECTORS

View Document

31/07/1231 July 2012 31/07/12 STATEMENT OF CAPITAL GBP 1

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 78 YORK STREET LONDON W1H 1DP

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC

View Document

01/11/111 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAHID MOSHIR / 12/09/2010

View Document

01/11/101 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / VAHID MOSHIR / 17/04/2008

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY MONTAGUE FABER & MASON GROUP

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

12/09/0712 September 2007 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