CLCT LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/125 November 2012 APPLICATION FOR STRIKING-OFF

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 CORPORATE SECRETARY APPOINTED RIBCHESTER NOMINEES LIMITED

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 11 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RU

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY SILENTBRAND LIMITED

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR JOHN DAVID HOLLOWAY

View Document

14/12/1014 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SILENTBRAND LIMITED / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 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