SS ELECTRICAL CONTROLS LIMITED
Company Documents
Date | Description |
---|---|
22/07/1422 July 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/07/1410 July 2014 | APPLICATION FOR STRIKING-OFF |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/01/148 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/01/1322 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/01/125 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/02/113 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
24/08/1024 August 2010 | APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITHSON |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/03/1019 March 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
02/03/102 March 2010 | SECRETARY APPOINTED MR KEVIN BARBER |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, SECRETARY MICHELLE SMITHSON |
10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 63 MILLRISE ROAD BERRY HILL MANSFIELD NOTTINGHAM NG18 4YP |
18/05/0918 May 2009 | GBP IC 100/99 06/03/09 GBP SR 1@1=1 |
14/05/0914 May 2009 | DIRECTOR APPOINTED KEVIN BARBER |
14/05/0914 May 2009 | DIRECTOR APPOINTED ROBERT JOHN EGGINTON |
14/05/0914 May 2009 | CURRSHO FROM 31/12/2009 TO 30/09/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/09 FROM: GISTERED OFFICE CHANGED ON 20/03/2009 FROM 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/11/0817 November 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | NEW SECRETARY APPOINTED |
22/01/0722 January 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | DIRECTOR RESIGNED |
03/01/073 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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