CLEANWISE LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

24/09/1224 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 7 LESSNESS AVENUE BEXLEYHEATH KENT DA7 5SH

View Document

19/08/1119 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BEAL / 01/12/2010

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES BEAL / 01/12/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES BEAL / 01/10/2009

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/0925 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/08/0625 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0516 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 7 LESSNESS AVENUE BEXLEYHEATH KENT DA7 5SH

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: BELMONT HOUSE 7 BELMONT ROAD ERITH KENT DA8 1JY

View Document

23/08/0423 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/10/0319 October 2003 REGISTERED OFFICE CHANGED ON 19/10/03 FROM: BELMONT HOUSE 7 BELMONT ROAD ERITH KENT DA8 1JY

View Document

05/09/035 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/09/03

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: ALTON HOUSE 147 SHORNCLIFFE ROAD FOLKESTONE KENT CT20 3PB

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

18/08/9718 August 1997 Incorporation

View Document

18/08/9718 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AARDVARK MOBILITY LTD


  • 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