CLARENDON ACCOUNTING SOLUTIONS LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAMILL / 01/01/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
2 CLARENDON ROAD
ASHFORD
MIDDLESEX
TW15 2QE

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERBY

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DE LORD

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERBY

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY DOMINIC DE LORD

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED B P ACCOUNTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/06/98

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: G OFFICE CHANGED 27/05/98 THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9821 May 1998 Incorporation

View Document


More Company Information