CLARET PROPERTIES LIMITED

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1013 August 2010 APPLICATION FOR STRIKING-OFF

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 25/08/08; NO CHANGE OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 93 WESTERN ROAD TRING HERTFORDSHIRE HP23 4BN

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 25/08/98; CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 Amended full accounts made up to 1997-10-31

View Document

13/08/9813 August 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/07/9814 July 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: G OFFICE CHANGED 14/07/98 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/08/9511 August 1995

View Document

11/08/9511 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 AUDITOR'S RESIGNATION

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: G OFFICE CHANGED 06/06/95 8TH FLOOR, ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

04/04/954 April 1995 ADOPT MEM AND ARTS 29/11/94

View Document

04/04/954 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/09/9420 September 1994 NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: G OFFICE CHANGED 20/09/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/08/9425 August 1994 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