CLIMARQUE LIMITED

Company Documents

DateDescription
09/04/069 April 2006 DISSOLVED

View Document

09/01/069 January 2006 ADMINISTRATION TO DISSOLUTION

View Document

09/01/069 January 2006 ADMINISTRATORS PROGRESS REPORT

View Document

25/08/0525 August 2005 ADMINISTRATORS PROGRESS REPORT

View Document

06/07/056 July 2005 EXTENSION OF TIME PERIOD

View Document

17/02/0517 February 2005 ADMINISTRATORS PROGRESS REPORT

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: G OFFICE CHANGED 19/11/04 C/O POPPLETON & APPLEBY BRAMPTON HOUSE MEWS 10 QUEEN STREET NEWCASTLE STAFFORDSHIRE ST5 1ED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: G OFFICE CHANGED 15/07/04 BRAME COTTAGE HATTON FIELDS SUTTON LANE HILTON DERBYSHIRE DE65 5GQ

View Document

14/07/0414 July 2004 APPOINTMENT OF ADMINISTRATOR

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: G OFFICE CHANGED 18/08/03 THE HAYLOFT STANSLEY WOOD COURT DAPPLE HEATH, RUGELEY STAFFORDSHIRE WS15 3PH

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: G OFFICE CHANGED 21/07/99 WOODSIDE HOUSE FREEHAY CHEADLE STOKE ON TRENT ST10 1RA

View Document

30/09/9830 September 1998 ADOPT MEM AND ARTS 24/09/98

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 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