CLEAN RITE CONTRACT CLEANERS LIMITED

Company Documents

DateDescription
02/05/152 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1417 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/142 July 2014 APPLICATION FOR STRIKING-OFF

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/11/1325 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LYNETT

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

29/11/1229 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/05/1222 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

20/01/1220 January 2012 13/11/11 NO CHANGES

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED LYNDSEY LYNETT

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM C/O C/O JOHN PHILLIPS & CO UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED MARK ANDREW LYNETT

View Document

21/11/0921 November 2009 SECRETARY APPOINTED JOHN JOSEPH PHILLIPS

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

13/11/0913 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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