WALT CONTROLS LIMITED

Company Documents

DateDescription
05/08/165 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

24/11/1524 November 2015 DISS40 (DISS40(SOAD))

View Document

23/11/1523 November 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

23/11/1523 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY LINDSEY KURTULUS

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY ASTON

View Document

17/09/1517 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

29/10/1429 October 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSEY KURTULUS

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR KADIR KURTULUS

View Document

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

View Accounts

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

21/09/1321 September 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

25/02/1325 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

11/08/1211 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GWENDOLENE ASTON / 01/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KADIR EROL KURTULUS / 01/07/2010

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY ANNE KURTULUS / 01/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ASTON / 01/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY ANNE KURTULUS / 01/07/2010

View Document

26/04/1026 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED GERALD ASTON

View Document

14/07/0814 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 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