CREATE CONTROL (WALES) LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1318 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/06/123 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PERRY / 22/05/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PERRY / 22/05/2010

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA PERRY

View Document

21/08/0821 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 COMPANY NAME CHANGED
MILLERSGATE LIMITED
CERTIFICATE ISSUED ON 29/06/02

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM:
BTC HOUSE
CHAPEL HILL, LONGRIDGE
PRESTON
LANCASHIRE PR3 3JY

View Document

19/06/0219 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/05/0222 May 2002 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