CLARE WILLIAMS ASSOCIATES LIMITED

Company Documents

DateDescription
15/03/1915 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 11 NETHERBY DRIVE GLASGOW G41 5JA

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 SUB-DIVISION 20/02/18

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL THOMAS WILLIAM

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CLARE MARGARET MARY WILLIAMS / 20/02/2018

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/06/151 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/06/146 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/06/136 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/06/1211 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/06/1112 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMAS WILLIAMS / 01/05/2010

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARGARET MARY WILLIAMS / 01/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 COMPANY NAME CHANGED CLARE WILLIAMS CONSULTING LIMITE D CERTIFICATE ISSUED ON 22/09/04

View Document

08/07/048 July 2004 S366A DISP HOLDING AGM 05/07/04

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED LYCIDAS (411) LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 292 SAINT VINCENT STREET GLASGOW G2 5TQ

View Document

26/05/0426 May 2004 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