CLINT MOTOR COMPANY LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

10/01/1910 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/09/2017:LIQ. CASE NO.2

View Document

06/12/186 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/09/2018:LIQ. CASE NO.2

View Document

10/08/1710 August 2017 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

12/12/1612 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2016

View Document

15/10/1515 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2015

View Document

14/10/1514 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/158 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2015

View Document

08/10/158 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2015

View Document

01/10/151 October 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/04/157 April 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/10/1430 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2014

View Document

24/07/1424 July 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

20/05/1420 May 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 120-140 RATHBONE ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 4HH

View Document

09/04/149 April 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/01/1414 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY LYNN ANDREWS

View Document

20/12/1120 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ANDREWS / 29/11/2009

View Document

07/06/107 June 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/04/0825 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/04/0825 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/037 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 74 DURNING ROAD, LIVERPOOL L7 5NG

View Document

09/05/039 May 2003 COMPANY NAME CHANGED CLINT MOTOR CO. LIMITED CERTIFICATE ISSUED ON 09/05/03

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

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

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

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 S386 DISP APP AUDS 21/04/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 22/12/89; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/02/893 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/10/863 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

29/11/8329 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

22/12/8222 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

13/02/5813 February 1958 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