STANDARD CONTROL SYSTEMS (U.K.) LIMITED

Company Documents

DateDescription
07/01/227 January 2022 Final Gazette dissolved following liquidation

View Document

07/01/227 January 2022 Final Gazette dissolved following liquidation

View Document

07/10/217 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

02/09/132 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL O'GRADY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT VOGEL

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY VALERIE GILES

View Document

18/09/1218 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED CORMAC WALSH

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED LINDA COLEMAN

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED SEAN O'TOOLE

View Document

21/08/1221 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1123 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 ALTER ARTICLES 11/02/2011

View Document

24/02/1124 February 2011 ARTICLES OF ASSOCIATION

View Document

03/02/113 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

03/02/113 February 2011 COMPANY NAME CHANGED KAPPA RHO LTD
CERTIFICATE ISSUED ON 03/02/11

View Document

03/02/113 February 2011 DIRECTOR APPOINTED SCOTT WILLIAM VOGEL

View Document

18/01/1118 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1118 January 2011 ADOPT ARTICLES 18/10/2010

View Document

18/01/1118 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1118 January 2011 NO AUTH SHARE CAP 18/10/2010

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'GRADY / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY KARL NORWOOD

View Document

08/06/098 June 2009 SECRETARY APPOINTED VALERIE GILES

View Document

30/03/0930 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0731 July 2007 MOVE R.O. & DIVIDENDS 01/06/07

View Document

31/07/0731 July 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM:
FIELDWAYS, BRAMLEY ROAD
SHERFIELD-ON-LODDON
HOOK
HAMPSHIRE RG27 0DG

View Document

06/03/076 March 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