CLAYBURN SYSTEMS LIMITED

Company Documents

DateDescription
06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT PASCALL / 06/05/2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR VOGON MEDIA LIMITED

View Document

07/04/157 April 2015 CORPORATE DIRECTOR APPOINTED AIR SALE HOLDINGS LIMITED

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM
THE WORKSHOP KINGSCOTE
TETBURY
GLOUCESTERSHIRE
GL8 8XZ

View Document

05/12/145 December 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
UNIT 36 88-90 HATTON GARDEN
HOLBORN
LONDON
EC1N 8PG

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

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

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR AIRSALE GROUP LIMITED

View Document

18/06/1318 June 2013 CORPORATE DIRECTOR APPOINTED VOGON MEDIA LIMITED

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
21-23 STATION ROAD
GERRARDS CROSS
SL9 8ES

View Document

08/11/128 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM ASHCROFT

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASHCROFT

View Document

28/03/1128 March 2011 Annual return made up to 12 September 2010 with full list of shareholders

View Document

28/03/1128 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AIRSALE GROUP LIMITED / 10/09/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASCALL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: G OFFICE CHANGED 28/10/04 A8 WESTACOTT BUSINESS CENTRE WETACOTT WAY MAIDENHEAD BERKSHIRE SL6 3RT

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 S366A DISP HOLDING AGM 10/10/03

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: G OFFICE CHANGED 21/10/03 OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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