- Company Overview for CONTROL DEVICES LIMITED (02118001)
- Filing history for CONTROL DEVICES LIMITED (02118001)
- People for CONTROL DEVICES LIMITED (02118001)
- More for CONTROL DEVICES LIMITED (02118001)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 1989 | 287 | Registered office changed on 04/05/89 from: 11 new street pontnewydd cwmbran gwent NP44 1EE | |
25 Apr 1989 | 363 | Return made up to 30/09/88; full list of members | |
13 Dec 1988 | CERTNM |
Company name changed control capability LIMITED\certificate issued on 14/12/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed control capability LIMITED\certificate issued on 14/12/88 |
13 Dec 1988 | CERTNM | Company name changed\certificate issued on 13/12/88 | |
04 Feb 1988 | PUC 5 |
Wd 14/01/88 pd 06/01/88--------- £ si 2@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentWd 14/01/88 pd 06/01/88--------- £ si 2@1 |
04 Feb 1988 | PUC 2 |
Wd 14/01/88 ad 06/01/88--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentWd 14/01/88 ad 06/01/88--------- £ si 98@1=98 £ ic 2/100 |
20 Jan 1988 | 288 | Director resigned | |
20 Jan 1988 | 224 | Accounting reference date notified as 31/12 | |
14 Apr 1987 | 288 | Secretary resigned | |
01 Apr 1987 | CERTINC | Certificate of Incorporation |