CLARKE DESAI LIMITED

Company Documents

DateDescription
06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/12/1219 December 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY CLARKE / 01/01/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY CLARKE / 01/01/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAMILTON SEYMOUR / 01/01/2012

View Document

20/08/1220 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR BOBBY DESAI

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MARK HAMILTON SEYMOUR

View Document

04/11/104 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS; AMEND

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED CODED LIMITED CERTIFICATE ISSUED ON 16/02/04

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: G OFFICE CHANGED 12/09/03 NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6BG

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: G OFFICE CHANGED 08/11/00 6 VALESIDE HOUSE 4 KILBURN PARK ROAD LONDON NW6 5UY

View Document

08/11/008 November 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: G OFFICE CHANGED 24/09/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9815 September 1998 Incorporation

View Document


More Company Information