CLARINET SYSTEMS LIMITED

Company Documents

DateDescription
06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
GRIFFINS COURT 24-32 LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1JX

View Document

28/04/1528 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/1528 April 2015 DECLARATION OF SOLVENCY

View Document

28/04/1528 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 20 March 2015

View Document

24/03/1524 March 2015 PREVSHO FROM 30/06/2015 TO 20/03/2015

View Document

20/03/1520 March 2015 Annual accounts for year ending 20 Mar 2015

View Accounts

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/01/1530 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN TRUDY SCHOLEFIELD / 01/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY STEPHEN ANTHONY SCHOLEFIELD / 01/01/2014

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
PYLE HOUSE
137 PYLE STREET
NEWPORT
ISLE OF WIGHT
PO30 1JW

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1328 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/02/1018 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 AUDITOR'S RESIGNATION

View Document

13/05/9613 May 1996 REGISTERED OFFICE CHANGED ON 13/05/96 FROM: G OFFICE CHANGED 13/05/96 3 GREEN LANE BLACKWATER CAMBERLEY SURREY GU17 9AD

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/03/9329 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 RETURN MADE UP TO 09/01/92; CHANGE OF MEMBERS

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 09/01/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: G OFFICE CHANGED 14/03/89 1 HIGH STREET HARTLEY WINTNEY HANTS RG27 8NY

View Document

22/04/8822 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

13/04/8713 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 REGISTERED OFFICE CHANGED ON 13/04/87 FROM: G OFFICE CHANGED 13/04/87 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

08/04/878 April 1987 COMPANY NAME CHANGED SANDWAYNE LIMITED CERTIFICATE ISSUED ON 08/04/87

View Document

27/02/8727 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/8727 February 1987 CERTIFICATE OF INCORPORATION

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