CL DORMANT NO.9 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 SOLVENCY STATEMENT DATED 11/12/12

View Document

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

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

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

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

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

21/09/1221 September 2012 COMPANY NAME CHANGED N. W. LINK 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

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

24/08/1124 August 2011 CORPORATE DIRECTOR APPOINTED GRAYSTON CENTRAL SERVICES LIMITED

View Document

24/08/1124 August 2011 CORPORATE SECRETARY APPOINTED PLANT NOMINEES LIMTED

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

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

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

06/01/116 January 2011 DIRECTOR APPOINTED PAUL GRIFFITHS

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR STUART GODMAN

View Document

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

View Document

15/06/1015 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 SECTION 519

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIK

View Document

27/09/0927 September 2009 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED STUART GODMAN

View Document

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

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY GARETH BROWN

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED PETAR CVETKOVIK

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOKE

View Document

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

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 WELLINGTON HOUSE 61-73 STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AH

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 SECTION 394

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 � SR 343@1 15/12/03

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: G OFFICE CHANGED 14/10/96 EAST CLIFF HOUSE 5 EAST CLIFF PRESTON PR1 3JP

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 COMPANY NAME CHANGED THOMAS BUSINESS FORMS LIMITED CERTIFICATE ISSUED ON 03/11/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/06/943 June 1994

View Document

03/06/943 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94

View Document

26/08/9326 August 1993

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED THOMAS COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/03/90

View Document

07/03/907 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9023 January 1990 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