CLIFFORD MACHENT LIMITED

Company Documents

DateDescription
18/10/1718 October 2017 BONA VACANTIA DISCLAIMER

View Document

05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/109 June 2010 APPLICATION FOR STRIKING-OFF

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARDNER / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JOY SMITH / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY SMITH / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA HEATHER GARDNER / 01/01/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARDNER / 31/12/2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GARDNER / 31/12/2008

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY SMITH / 31/12/2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 31/12/2008

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 SALE OF PROPERTIES 01/10/99

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/12/951 December 1995

View Document

01/12/951 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92

View Document

16/01/9216 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992

View Document

20/03/9120 March 1991 S369(4) SHT NOTICE MEET 11/03/91

View Document

17/03/9117 March 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9020 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/01/9020 January 1990

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/01/9015 January 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/01/9015 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/01/9015 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/871 June 1987 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/09/769 September 1976 INCREASE IN NOMINAL CAPITAL

View Document

23/07/7623 July 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information