CLERE ELECTRONIC COMPONENTS LIMITED

Company Documents

DateDescription
05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
33 THE DELL
KINGSCLERE
NEWBURY
BERKSHIRE
RG20 5NL
UNITED KINGDOM

View Document

04/09/134 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/09/134 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/09/134 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/06/1314 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAYNS

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 33 THE DELL KINGSCLERE NEWBURY BERKS RG20 4NL

View Document

27/06/1127 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN CLARKE / 06/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERESFORD CLARKE / 06/06/2010

View Document

01/07/101 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DORIS CLARKE / 06/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BUNDY / 06/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW RAYNS / 06/06/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR RESIGNED GRAHAM FOSTER

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 06/06/05; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 06/06/04; NO CHANGE OF MEMBERS

View Document

27/06/0327 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 NC INC ALREADY ADJUSTED 04/03/03

View Document

18/03/0318 March 2003 � NC 100000/1000000 04/03/03

View Document

29/06/0229 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0119 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 06/06/00; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/07/95

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 � NC 5000/100000 28/11/90

View Document

07/12/907 December 1990 NC INC ALREADY ADJUSTED 28/11/90

View Document

07/12/907 December 1990 NC INC ALREADY ADJUSTED 28/11/90 AUTH ALLOT OF SECURITY 28/11/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/04/873 April 1987 ANNUAL RETURN MADE UP TO 31/03/87

View Document

03/04/873 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/11/786 November 1978 CERTIFICATE OF INCORPORATION

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