CLIFFREEF LIMITED

Company Documents

DateDescription
05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD QUIRK / 02/11/2012

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY JOSEPHINE QUIRK

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM
MANSION HOUSE
MANCHESTER ROAD
ALTRINCHAM
CHESHIRE
WA14 4RW

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM:
4 AMBASSADOR PLACE, STOCKPORT
ROAD, ALTRINCHAM
CHESHIRE
WA15 8DB

View Document

16/11/0516 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

07/12/037 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 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


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