DRAIN CONTROL LIMITED

07820054
BLOCK A WATERSIDE DRIVE LANGLEY SLOUGH SL3 6EZ

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Compulsory 1 Buy now
14 Nov 2016 auditors Auditors Resignation Company 1 Buy now
22 Apr 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2015 officers Termination of appointment of director (John Henry Roger Foldes) 1 Buy now
30 Apr 2015 officers Termination of appointment of director (George Shannon) 1 Buy now
30 Apr 2015 officers Termination of appointment of director (George Shannon) 1 Buy now
02 Mar 2015 officers Appointment of director (Mr John Henry Roger Foldes) 2 Buy now
09 Feb 2015 mortgage Registration of a charge 36 Buy now
28 Jan 2015 annual-return Annual Return 3 Buy now
29 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2014 accounts Annual Accounts 20 Buy now
06 Jun 2014 officers Appointment of director (Mr George Shannon) 2 Buy now
06 Jun 2014 officers Termination of appointment of director (William Steans) 1 Buy now
28 May 2014 officers Termination of appointment of director (Gregory Beech) 1 Buy now
28 May 2014 officers Termination of appointment of director (Jonathan Rhodes) 1 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
11 Dec 2013 miscellaneous Miscellaneous 1 Buy now
01 Oct 2013 accounts Annual Accounts 19 Buy now
19 Aug 2013 officers Appointment of director (Mr Nicholas Harris) 2 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 19 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2011 capital Return of Allotment of shares 4 Buy now
14 Dec 2011 incorporation Memorandum Articles 7 Buy now
14 Dec 2011 resolution Resolution 3 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Dec 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
13 Dec 2011 officers Appointment of director (Mr Gregory Paul Beech) 3 Buy now
13 Dec 2011 officers Appointment of director (Jonathan Edward Rhodes) 3 Buy now
13 Dec 2011 officers Termination of appointment of director (Brian Cowland) 2 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 18 Buy now
07 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Dec 2011 resolution Resolution 2 Buy now
24 Oct 2011 incorporation Incorporation Company 17 Buy now