CLARION COMPUTER TECHNOLOGY LTD

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/12/1225 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

30/05/1230 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM RIDGE END FARM RIDGE END MARPLE STOCKPORT SK6 7ET

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD GROOME / 04/06/2010

View Document

16/08/1016 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: G OFFICE CHANGED 02/02/05 12 DORIC AVENUE BREDBURY STOCKPORT CHESHIRE SK6 2DQ

View Document

02/02/052 February 2005 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 33 CLAPGATE ROMILEY STOCKPORT CHESHIRE SK6 3DG

View Document

10/09/9910 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: G OFFICE CHANGED 03/02/98 77 BEACON ROAD ROMILEY STOCKPORT CHESHIRE , SK6 3EU

View Document

04/08/974 August 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/08/9226 August 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: G OFFICE CHANGED 10/04/91 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

29/06/9029 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/06/904 June 1990 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