FALCONER CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1825 July 2018 APPLICATION FOR STRIKING-OFF

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 11/05/18

View Document

16/05/1816 May 2018 PREVSHO FROM 31/07/2018 TO 11/05/2018

View Document

11/05/1811 May 2018 Annual accounts for year ending 11 May 2018

View Accounts

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017

View Document

22/09/1722 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NEIL AIRD FALCONER

View Document

21/09/1721 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/06/1513 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEIL AIRD FALCONER / 13/06/2015

View Document

13/06/1513 June 2015 REGISTERED OFFICE CHANGED ON 13/06/2015 FROM
315 COTTON END ROAD
WILSTEAD
BEDFORD
BEDFORDSHIRE
MK45 3DT

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/07/133 July 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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