CONTROLAIR LTD
Company Documents
| Date | Description |
|---|---|
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/06/133 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/06/126 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 27/05/1127 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD MASON / 23/05/2010 |
| 28/06/1028 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 15/02/1015 February 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09 |
| 20/01/1020 January 2010 | APPOINTMENT TERMINATED, SECRETARY PENELOPE HOPKINS |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 05/12/085 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
| 31/10/0831 October 2008 | SECRETARY APPOINTED PENELOPE HOPKINS |
| 31/10/0831 October 2008 | APPOINTMENT TERMINATED SECRETARY CONCORDIA MASON |
| 24/10/0824 October 2008 | REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM 68 ALBION WAY VERWOOD DORSET BH31 7LR |
| 04/06/084 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
| 25/06/0725 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 29/05/0729 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
| 28/11/0628 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 24/05/0624 May 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 26/05/0526 May 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
| 11/03/0511 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 09/08/049 August 2004 | REGISTERED OFFICE CHANGED ON 09/08/04 FROM: G OFFICE CHANGED 09/08/04 177 HITCHIN STREET BIGGLESWADE SG18 8BP |
| 02/06/042 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
| 23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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