CLEMENT CONTRACTS LIMITED

Company Documents

DateDescription
18/08/1418 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 24 July 2013 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 24 July 2012 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DAVISON / 10/01/2014

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

18/04/1218 April 2012 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/04/1218 April 2012 Annual return made up to 24 July 2010 with full list of shareholders

View Document

05/04/125 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

19/11/0919 November 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

23/08/0723 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: G OFFICE CHANGED 06/10/04 5 WEST LANE CHESTER LE STREET COUNTY DURHAM DH3 3HJ

View Document

27/07/0427 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

28/03/9728 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: G OFFICE CHANGED 28/08/96 5 NORTH STREET 1 SAVILLE CHAMBERS NE1 8DF

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information