CLINKER LIMITED

Company Documents

DateDescription
07/06/167 June 2016 STRUCK OFF AND DISSOLVED

View Document

23/05/1523 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

29/10/1429 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

22/03/1322 March 2013 ARTICLES OF ASSOCIATION

View Document

19/03/1319 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/1318 March 2013 COMPANY NAME CHANGED DESKNEWS LIMITED CERTIFICATE ISSUED ON 18/03/13

View Document

18/03/1318 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1325 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/02/1322 February 2013 ARTICLES OF ASSOCIATION

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED NEWSDESK COMMUNICATIONS LTD CERTIFICATE ISSUED ON 20/02/13

View Document

20/02/1320 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD HARWOOD

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD

View Document

18/09/1218 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/07/122 July 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR PAUL JEREMY DUFFEN

View Document

18/08/1118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HARWOOD / 20/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VICTOR HILTON / 20/07/2010

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILTON

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DISAPP PRE-EMPT RIGHTS 19/05/2008 AUTH ALLOT OF SECURITY 19/05/2008

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/10/0422 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

22/09/0422 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 � NC 10000/20000 21/03/01

View Document

19/06/0119 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0119 June 2001 NC INC ALREADY ADJUSTED 21/03/01

View Document

19/06/0119 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0119 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/06/01

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/06/011 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/09/9828 September 1998 AUDITOR'S RESIGNATION

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/974 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 10/12 PARKFIELD STREET ISLINGTON LONDON N1 0PS

View Document

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM: 19 HIGH WICKHAM HASTINGS EAST SUSSEX TN35 5PB

View Document

24/10/9624 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

13/10/9613 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

13/10/9613 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/08/96

View Document

13/10/9613 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/08/96

View Document

13/10/9613 October 1996 NC INC ALREADY ADJUSTED 02/08/96

View Document

13/10/9613 October 1996 ALTER MEM AND ARTS 02/08/96

View Document

13/10/9613 October 1996 � NC 5000/10000 02/08/96

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 RE APPT OF DIR 02/08/96

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/02/969 February 1996 COMPANY NAME CHANGED ECHO INTERNATIONAL PRODUCTIONS L IMITED CERTIFICATE ISSUED ON 12/02/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/10/9111 October 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: G OFFICE CHANGED 10/04/91 40 LARGEWOOD AVENUE TOLWORTH SURBITON SURREY KT6 7NY

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 19/07/89

View Document

19/07/8919 July 1989 COMPANY NAME CHANGED RESOURCE SURVEYS LIMITED CERTIFICATE ISSUED ON 20/07/89

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/02/8910 February 1989 RETURN MADE UP TO 28/08/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: G OFFICE CHANGED 13/06/88 45 BEDFORD ROW LONDON WC1R 4LA

View Document

27/05/8827 May 1988 DISSOLUTION DISCONTINUED

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

17/01/8717 January 1987 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 RETURN MADE UP TO 04/09/85; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

26/08/8626 August 1986 FIRST GAZETTE

View Document

30/06/8630 June 1986 REGISTERED OFFICE CHANGED ON 30/06/86 FROM: G OFFICE CHANGED 30/06/86 69/73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

25/09/7925 September 1979 CERTIFICATE OF INCORPORATION

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