CL DORMANT NO.3 LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 11/12/12

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 1

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 11/12/2012

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED CITY LINK (NORTH) LIMITED
CERTIFICATE ISSUED ON 21/09/12

View Document

13/09/1213 September 2012 CHANGE OF NAME 06/09/2012

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/12/118 December 2011 CORPORATE DIRECTOR APPOINTED PLANT NOMINEES LIMITED

View Document

08/12/118 December 2011 CORPORATE SECRETARY APPOINTED PLANT NOMINEES LIMITED

View Document

08/12/118 December 2011 CORPORATE DIRECTOR APPOINTED GRAYSTON CENTRAL SERVICES LIMITED

View Document

01/12/111 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN TYLER

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED ALEXANDRA JANE LAAN

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM RIVERBANK, THE MEADOWS BUSINESS PARK, BLACKWATER CAMBERLEY SURREY GU17 9AB

View Document

08/11/108 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 SECTION 519

View Document

11/11/0911 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA ENGLAND

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR PETAR CVETKOVIK

View Document

24/06/0924 June 2009 SECRETARY RESIGNED GARETH BROWN

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED PETAR CVETKOVIK

View Document

03/03/083 March 2008 DIRECTOR RESIGNED MICHAEL COOKE

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 AUDITOR'S RESIGNATION

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 COMPANY NAME CHANGED ASSOCIATED TRANSPORT SERVICES LI MITED CERTIFICATE ISSUED ON 05/06/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: WELLINGTON HOUSE 61-73 STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AH

View Document

01/12/061 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 5 LOCKSIDE ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1EP

View Document

25/07/0625 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: GLOVER WAY PARKSIDE INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS11 5JP

View Document

05/11/015 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: G OFFICE CHANGED 19/01/96 9 LOCKWOOD WAY MIDDLETON GROVE LEEDS LS11 5TQ

View Document

14/11/9514 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 COMPANY NAME CHANGED PRIME TIME TRANSPORT LIMITED CERTIFICATE ISSUED ON 20/07/95

View Document

27/06/9527 June 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

29/11/9429 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994

View Document

05/11/945 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/12/936 December 1993

View Document

06/12/936 December 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 AUDITOR'S RESIGNATION

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

27/04/9327 April 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/93

View Document

09/11/929 November 1992

View Document

09/11/929 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 AMENDING FORM 88(2)R

View Document

28/11/9128 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 NEW SECRETARY APPOINTED

View Document

22/11/9122 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/11/9122 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9122 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 SECRETARY RESIGNED

View Document

29/10/9129 October 1991 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