EAST-WEST CONTROL TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/10/198 October 2019 STRUCK OFF AND DISSOLVED

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/03/1318 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR YEBING LIU

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR YIN LIU

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MAHBOOBANI

View Document

24/03/1124 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YEBING LIU / 07/02/2010

View Document

05/01/105 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MR MARK RAMCHAND MAHBOOBANI

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 35 ST. MARYS AVENUE PURLEY ON THAMES READING RG8 8BJ

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY CHARLES HOWARD

View Document

30/06/0930 June 2009 SECRETARY APPOINTED YING WANG

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES HOWARD

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

07/02/947 February 1994 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