CLEW BAY SYSTEMS LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1015 July 2010 APPLICATION FOR STRIKING-OFF

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LABHRAS SAMMIN / 17/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: 6 CULVER DRIVE OXTED SURREY RH8 9HP

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY'S PARTICULARS SARAH CONNOLLY

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 DIRECTOR'S PARTICULARS LABHRAS SAMMIN

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 6 CULVER DRIVE OXTED SURREY RH8 9HP

View Document

20/10/0620 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0620 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: THE GABLES, PIT LANE EDENBRIDGE KENT TN8 6BD

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/10/0517 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: THE GABLES PIT LANE EDENBRIDGE KENT TN8 6BD

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 17 HAYHURST COURT DIBDEN ST LONDON N1 8RQ

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information