CHARLES MCCLEAN DECORATORS LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 15 WOODSIDE COURT ROAD ADDISCOMBE CROYDON SURREY CR0 6RW

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: G OFFICE CHANGED 10/07/98 BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9830 June 1998 Incorporation

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