CLAY MOTOR LTD

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR SAJAD ALI

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082400340001

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082400340001

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD FAROOQ / 05/09/2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALTAF HUSSAIN / 05/09/2016

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 567-571 HIGH ROAD ILFORD IG3 8EE

View Document

10/11/1510 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 DIRECTOR APPOINTED MR MOHAMMAD FAROOQ

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/06/1514 June 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD FAROOQ

View Document

17/11/1417 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

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

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

19/10/1319 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD FAROOQ / 25/09/2013

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR MOHAMMAD FAROOQ

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD FAROOQ

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company