KEW CONTROLS LTD

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1926 June 2019 APPLICATION FOR STRIKING-OFF

View Document

23/12/1823 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

18/12/1818 December 2018 COMPANY RESTORED ON 18/12/2018

View Document

18/12/1818 December 2018 31/03/17 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

22/05/1822 May 2018 STRUCK OFF AND DISSOLVED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 39 FURZE PLATT ROAD MAIDENHEAD BERKSHIRE SL6 7NE

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY MARIA WILSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/146 October 2014 DISS REQUEST WITHDRAWN

View Document

26/09/1426 September 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/02/1416 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILSON / 21/03/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILSON / 18/09/2008

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: STERLING HOUSE 810 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1GG

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED NEW CONTROLS LTD CERTIFICATE ISSUED ON 15/05/07

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED MANDARIN (0399) LIMITED CERTIFICATE ISSUED ON 25/04/07

View Document

13/02/0713 February 2007 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