CLEARCUT ELECTRICAL ENGINEERING LIMITED

Company Documents

DateDescription
18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
39 SCHOOL ROAD, RINGSFIELD
BECCLES
SUFFOLK
NR34 8NZ

View Document

15/07/1415 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

15/07/1415 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/07/1415 July 2014 DECLARATION OF SOLVENCY

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MALCOLM LEGGETT / 18/06/2013

View Document

26/06/1326 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 S366A DISP HOLDING AGM 13/10/06

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: G OFFICE CHANGED 06/07/06 39 SCHOOL ROAD, RINGSFIELD BEECLES SUFFOLK NR34 8NZ

View Document

03/07/063 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 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