CLAYHOUSE SHOOTING SCHOOLS LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/1031 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH

View Document

02/02/102 February 2010 TERMINATE DIR APPOINTMENT

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR HEATHER MCGREGOR

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM
47 BUTT ROAD
COLCHESTER
ESSEX
CO3 3BZ

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM:
ONE
LONDON WALL
LONDON
EC2Y 5AB

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM:
10 FOSTER LANE
LONDON
EC2V 6HR

View Document

18/06/0518 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0425 October 2004 NC INC ALREADY ADJUSTED
24/05/04

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED
M M & S (3061) LIMITED
CERTIFICATE ISSUED ON 24/05/04

View Document

09/03/049 March 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/03/049 March 2004 Incorporation

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