CLARKE SECURITIES LIMITED

Company Documents

DateDescription
12/08/1512 August 2015 DIRECTOR APPOINTED ANDREW ROBERT ASTIN

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEALY

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED CHRISTOPHER WILLIAM HEALY

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PURVIS

View Document

20/04/1520 April 2015 AUDITOR'S RESIGNATION

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR MARTIN TERENCE ALAN PURVIS

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PETERS

View Document

19/07/1419 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED GAVIN RUSSELL

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART LEADILL

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED STUART KENNETH LEADILL

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDSMITH

View Document

05/06/135 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1012 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/1012 October 2010 MEMORANDUM DELETED 04/10/2010

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 29/05/10 NO CHANGES

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PETERS / 01/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GOLDSMITH / 01/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL PRYCE / 01/04/2010

View Document

22/07/0922 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 DIRECTOR RESIGNED FRANCIS MCCORMACK

View Document

23/12/0823 December 2008 DIRECTOR RESIGNED CHRISTOPHER PEARSON

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MARK DAVID PETERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 29/05/05; NO CHANGE OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/05/04; NO CHANGE OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 S366A DISP HOLDING AGM 16/11/01 S252 DISP LAYING ACC 16/11/01 S386 DISP APP AUDS 16/11/01

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 29/05/01; NO CHANGE OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: ONE ANGEL SQUARE TORRENS ST LONDON ECIV 1SX

View Document

29/06/0029 June 2000 RETURN MADE UP TO 29/05/00; NO CHANGE OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: G OFFICE CHANGED 05/04/93 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 REGISTERED OFFICE CHANGED ON 12/02/90 FROM: G OFFICE CHANGED 12/02/90 BARTON HALL BARTON UNDER NEEDWOOD BURTON UPON TRENT STAFFORDSHIRE DE13 8DQ

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/02/892 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

12/09/8812 September 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 DIRECTOR RESIGNED

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED

View Document

01/11/871 November 1987 NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 TRANS SHARES TO COMPANY 18/09/87

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

06/07/876 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 DIRECTOR RESIGNED

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

02/10/862 October 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 NEW DIRECTOR APPOINTED

View Document

10/12/7010 December 1970 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/70

View Document

25/11/5825 November 1958 CERTIFICATE OF INCORPORATION

View Document


More Company Information