FAILURE CONTROL LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1925 September 2019 APPLICATION FOR STRIKING-OFF

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM UNIT 4 THE BARTON DUNCHIDEOCK EXETER DEVON EX2 9UA

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR ANDREW JOHN MURRAY

View Document

19/05/1619 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/05/1519 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/05/1124 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER NORMAN KING / 01/05/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN MURRAY / 01/05/2010

View Document

04/06/104 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINA DOYLE / 01/05/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM UNIT 30 SMITHBROOK KILNS HORSHAM ROAD CRANLEIGH SURREY GU6 8JJ

View Document

21/05/0921 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY ROGER KING

View Document

19/05/0919 May 2009 SECRETARY APPOINTED MR ANDREW JOHN MURRAY

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/08/9515 August 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/09/942 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/12/8918 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/12/862 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/11/8619 November 1986 REGISTERED OFFICE CHANGED ON 19/11/86 FROM: MEADOWSIDE ROWLY DRIVE CRANLEIGH SURREY GU6 8PJ

View Document

21/08/8621 August 1986 NEW SECRETARY APPOINTED

View Document

20/08/8620 August 1986 CERTIFICATE OF 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