CLASHFORCE LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 APPLICATION FOR STRIKING-OFF

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 03/05/11

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONOTHAN TIPPER

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR SUNDEEP MANSUKHLAL MEHTA

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 13/04/11 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1113 April 2011 SOLVENCY STATEMENT DATED 08/04/11

View Document

13/04/1113 April 2011 REDUCE ISSUED CAPITAL 08/04/2011

View Document

13/04/1113 April 2011 STATEMENT BY DIRECTORS

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 04/05/10

View Document

27/10/1027 October 2010 PREVSHO FROM 31/07/2010 TO 04/05/2010

View Document

17/09/1017 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED MELANIE DAVIS

View Document

10/02/0910 February 2009 COMPANY NAME CHANGED PAMPLEMOUSSE LIMITED CERTIFICATE ISSUED ON 11/02/09

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JAMES WYNDHAM STUART LAWRENCE

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/08/088 August 2008 SECRETARY APPOINTED RAYMOND JOHN MCCARTHY

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY RESIGNED REBECCA HAMPSHIRE

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/09/00

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 2 MILMANS STREET KINGS ROAD CHELSEA LONDON SW10 0DA

View Document

06/08/986 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 � NC 1000/500000 31/07/94

View Document

03/11/963 November 1996 NC INC ALREADY ADJUSTED 31/07/94

View Document

16/10/9616 October 1996

View Document

16/10/9616 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/05/9629 May 1996

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

28/02/9628 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995

View Document

04/08/954 August 1995 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/07

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 S366A DISP HOLDING AGM 01/08/94

View Document

05/08/945 August 1994 S252 DISP LAYING ACC 01/08/94

View Document

05/08/945 August 1994 S386 DISP APP AUDS 01/08/94

View Document

24/03/9424 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 AUDITOR'S RESIGNATION

View Document

10/01/9410 January 1994 COMPANY NAME CHANGED CLASHFORCE LIMITED CERTIFICATE ISSUED ON 10/01/94

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: G OFFICE CHANGED 21/12/93 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9329 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9329 November 1993 Incorporation

View Document


More Company Information