CLAY GROUP LIMITED

Company Documents

DateDescription
01/07/101 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/101 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010

View Document

01/04/101 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/02/1017 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2010

View Document

03/08/093 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2009

View Document

04/02/094 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2009

View Document

28/02/0828 February 2008 DECLARATION OF SOLVENCY

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1AE

View Document

12/02/0812 February 2008 SPECIAL RESOLUTION TO WIND UP

View Document

12/02/0812 February 2008 APPOINTMENT OF LIQUIDATOR

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/05/04; NO CHANGE OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 19/05/03; NO CHANGE OF MEMBERS

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 39 WIGMORE STREET LONDON W1U 1AE

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0131 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 S366A DISP HOLDING AGM 13/10/00

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 39-49 WIGMORE STREET LONDON W1H 9LE

View Document

06/06/006 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 COMPANY NAME CHANGED WINGLAW GROUP LIMITED CERTIFICATE ISSUED ON 24/03/00

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 AUDITOR'S RESIGNATION

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 40 PARK STREET LONDON W1Y 3PF

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 AUDITOR'S RESIGNATION

View Document

26/10/9826 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 ALTER MEM AND ARTS 21/05/98

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9518 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9421 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994

View Document

23/02/9423 February 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/02/9410 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

07/02/947 February 1994 POS 17/12/93

View Document

07/02/947 February 1994 £ IC 4877900/3869900 17/12/93 £ SR 1008000@1=1008000

View Document

23/06/9323 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992

View Document

28/05/9228 May 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992

View Document

24/01/9224 January 1992

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/925 January 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

05/01/925 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/925 January 1992

View Document

25/11/9125 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991

View Document

06/06/916 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/912 June 1991

View Document

02/06/912 June 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/912 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9012 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9026 April 1990 £ NC 2000000/10000000 29/12/89

View Document

26/04/9026 April 1990 CAPITALISATION 29/12/89

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/88

View Document

27/07/8927 July 1989 NC INC ALREADY ADJUSTED

View Document

26/07/8926 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 RE AGREE 15/12/83

View Document

18/10/8818 October 1988 NC INC ALREADY ADJUSTED

View Document

18/10/8818 October 1988 £ NC 500100/1000000 21/0

View Document

04/08/884 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8827 July 1988 AUDITOR'S RESIGNATION

View Document

25/07/8825 July 1988 AUDITOR'S RESIGNATION

View Document

18/07/8818 July 1988 WD 06/06/88 AD 17/03/88--------- £ SI 162000@1=162000

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 ANNUAL RETURN MADE UP TO 24/02/88

View Document

06/04/886 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

06/04/886 April 1988 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: 38 PARK STREET LONDON W1Y 3PF

View Document

16/12/8616 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/862 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/05/861 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/863 April 1986 ANNUAL RETURN MADE UP TO 20/10/85

View Document

20/02/8520 February 1985 ANNUAL RETURN MADE UP TO 01/10/84

View Document

06/09/846 September 1984 ANNUAL RETURN MADE UP TO 16/07/83

View Document

12/04/8312 April 1983 ANNUAL RETURN MADE UP TO 31/12/81

View Document

12/04/8312 April 1983 ANNUAL RETURN MADE UP TO 16/04/82

View Document

11/11/8111 November 1981 ANNUAL RETURN MADE UP TO 24/12/80

View Document

06/12/796 December 1979 ANNUAL RETURN MADE UP TO 25/09/79

View Document


More Company Information