CLEANFAST FS LTD.

Company Documents

DateDescription
22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
DEPT 895 196 HIGH ROAD
WOOD GREEN
LONDON
N22 8HH

View Document

07/01/157 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMILLE CUZET / 26/09/2014

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY AMEDIA LTD

View Document

13/06/1313 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
DEPT 2 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA
ENGLAND

View Document

27/03/1327 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

26/03/1326 March 2013 CORPORATE SECRETARY APPOINTED AMEDIA LTD

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR CAMILLE CUZET

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED 123 CONCEPTS LTD
CERTIFICATE ISSUED ON 26/03/13

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ANTHONY THORNTON / 31/08/2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM
DEPT 2E 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA
UNITED KINGDOM

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM
DEPT 2 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/09/108 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CFS SECRETARIES LIMITED / 01/10/2009

View Document

08/09/108 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY CFS SECRETARIES LIMITED

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN THORNTON / 01/07/2009

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CFS SECRETARIES LIMITED / 15/06/2009

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED CFS SECRETARIES LIMITED

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CFS SECRETARIES LIMITED / 15/09/2008

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM
DEPT 2 43 OWSTON ROAD
CARCROFT
DONCASTER
DN6 8DA

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR CFS INTERNATIONAL FORMATIONS LIMITED

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
CARCROFT ENTERPRISE PARK
DEPT2 UNIT9D1, STATION ROAD
CARCROFT, DONCASTER
SOUTH YORKSHIRE
DN6 8DD

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED
MILLENNIUM FASHIONS LTD.
CERTIFICATE ISSUED ON 11/05/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0628 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
DEPT2 UNIT9D1
CARCROFTENTERPRISE PRK, STATION
ROAD, CARCROFT, DONCASTER
SOUTH YORKSHIRE DN6 8DD

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM:
UNIT 9D1 CARCROFT ENTERPRISE
PARK, CARCROFT
DONCASTER
SOUTH YORKSHIRE DN6 8DD

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM:
OFFICE 2 16 NEW STREET
STOURPORT-ON-SEVERN
WORCESTERSHIRE
DY13 8UW

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/04/9910 April 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/04/9521 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/04/931 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92

View Document

08/05/928 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 MINUTES OF A.G.M.

View Document

08/05/928 May 1992 MINUTES OF DIRECTORS MEETING

View Document

08/05/928 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/07/906 July 1990 EXEMPTION FROM APPOINTING AUDITORS 30/06/90

View Document

27/04/9027 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/02/9022 February 1990 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