CLIFF PROFESSIONAL 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

15/10/1315 October 2013 APPLICATION FOR STRIKING-OFF

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HOLLOWAY / 05/08/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 15 January 2013

View Document

28/02/1328 February 2013 PREVSHO FROM 30/09/2013 TO 31/12/2012

View Document

28/02/1328 February 2013 PREVEXT FROM 31/12/2012 TO 15/01/2013

View Document

15/01/1315 January 2013 Annual accounts for year ending 15 Jan 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LIMITED

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HOLLOWAY / 12/10/2010

View Document

14/09/1014 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NO WORRIES COMPANY SERVICES LIMITED / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HOLLOWAY / 13/09/2010

View Document

18/05/1018 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

19/05/0919 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HOLLOWAY / 22/09/2008

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 2B SEAGRAVE ROAD LONDON SW6 1RR

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 COMPANY BUSINESS 13/09/07

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 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