CLOUGH SMITH ROADS LIMITED



Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/136 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

03/04/123 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 1ST FLOOR STIRLING HOUSE STATION BUSINESS PARK HOLGATE PARK DRIVE POPPLETON ROAD YORK YO26 4GB ENGLAND

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HEARN

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN HEARN

View Document

08/09/118 September 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/09/117 September 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED TEMPLEBURY TRADING LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document



18/06/1018 June 2010 CHANGE OF NAME 10/06/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR MAURICIO MILLONES

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN HEARN

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MR KEVIN MICHAEL HEARN

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MR KEVIN MICHAEL HEARN

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR KEVIN MICHAEL HEARN

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR ANTHONY PAUL SIMPSON

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 219 GLOUCESTER TERRACE LONDON W2 6HX ENGLAND

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR MAURICIO MILLONES

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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