CLC CONSULTANCY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 25/05/1625 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 18/05/1518 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 13/05/1413 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 05/06/135 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 23/08/1223 August 2012 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES | 
| 06/06/126 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 31/05/1131 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders | 
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 26/04/1026 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders | 
| 26/04/1026 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN COOK / 26/04/2010 | 
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOK / 12/03/2010 | 
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 14/04/0914 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | 
| 09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 20/05/0820 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOK / 30/04/2008 | 
| 20/05/0820 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOK / 30/04/2008 | 
| 20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINE COOK | 
| 20/05/0820 May 2008 | SECRETARY APPOINTED MRS MAUREEN COOK | 
| 25/04/0825 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | 
| 14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS | 
| 29/03/0729 March 2007 | DIRECTOR RESIGNED | 
| 29/03/0729 March 2007 | SECRETARY RESIGNED | 
| 29/03/0729 March 2007 | NEW SECRETARY APPOINTED | 
| 29/03/0729 March 2007 | NEW DIRECTOR APPOINTED | 
| 21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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