CLARKE LAMBERT LIMITED

Company Documents

DateDescription
07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/12/111 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

05/02/105 February 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BOULT / 01/10/2009

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / VANESSA BAGGOTT / 26/11/2007

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BOULT / 26/11/2007

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
UNIT 3 A, BROOMSTAIR MILL
WATSON STREET
DENTON
MANCHESTER
M34 3EN

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information