CLIFTON MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/126 August 2012 APPLICATION FOR STRIKING-OFF

View Document

03/08/123 August 2012 DIRECTOR APPOINTED CLAUDIA HAZEL CLIFTON

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLIFTON

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/11/1114 November 2011 SAIL ADDRESS CREATED

View Document

14/11/1114 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE CLIFTON / 20/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA CLIFTON / 20/04/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/04/09; NO CHANGE OF MEMBERS

View Document

27/11/0827 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 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