CLAREMONT MOSS DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1322 August 2013 APPLICATION FOR STRIKING-OFF

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/05/1314 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

11/07/1211 July 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

20/01/1220 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1129 November 2011 FIRST GAZETTE

View Document

22/07/1122 July 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/07/1122 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOPSGATE CORPORATE MANAGEMENT LTD / 22/07/2010

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CLIVE SAMUELS / 02/10/2009

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY HENRY DONY

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED BISHOPSGATE CORPORATE MANAGEMENT LTD

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM
138 PINNER ROAD
HARROW
MIDDLESEX
HA1 4JE

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY DONY

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOREEN SAMUELS

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANE DONY

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/06/1011 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM:
138 PINNER ROAD
HARROW
HA1 4JE

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM:
6TH FLOOR HOLBORN HALL
100 GRAYS INN ROAD
LONDON
WC1X 8BY

View Document

13/07/0413 July 2004

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 COMPANY NAME CHANGED
SOCIAL HOUSING (ISLINGTON) LIMIT
ED
CERTIFICATE ISSUED ON 23/06/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/11/03

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM:
10 YE CORNER
WATFORD
HERTFORDSHIRE WD19 4BS

View Document

17/05/0317 May 2003

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED
REDTIMES LIMITED
CERTIFICATE ISSUED ON 16/04/03

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information