CLINTS MOBILE MECHANICS LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 PREVEXT FROM 31/10/2009 TO 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE VICARY / 18/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON CAL VICARY / 18/05/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

09/07/069 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

10/03/0510 March 2005 CORP AAP LTD SOLE DIR 19/05/04

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 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