CLC DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/05/1316 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 APPLICATION FOR STRIKING-OFF

View Document

06/09/126 September 2012 PREVSHO FROM 30/04/2013 TO 30/06/2012

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BEALES / 02/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BEALES / 26/07/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CROZIER / 26/07/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: G OFFICE CHANGED 06/06/06 11 THORNHILL TERRACE ASHBROOKE SUNDERLAND TYNE & WEAR SR2 7JL

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: G OFFICE CHANGED 15/03/06 BASEMENT FLAT 7 THE ELMS ASHBROOKE SUNDERLAND SR2 7BZ

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: G OFFICE CHANGED 04/05/05 APARTMENT 213 HACIENDA 15 WHITWORTH STREET WEST MANCHESTER M1 5DE

View Document

01/04/051 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: G OFFICE CHANGED 23/09/04 58 WEST FARM WYND NEWCASTLE UPON TYNE NE12 8UE

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information