CLIPPER TEAS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1330 December 2013 APPLICATION FOR STRIKING-OFF

View Document

06/12/136 December 2013 STATEMENT BY DIRECTORS

View Document

06/12/136 December 2013 SOLVENCY STATEMENT DATED 22/11/13

View Document

06/12/136 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 1

View Document

06/12/136 December 2013 REDUCE ISSUED CAPITAL 22/11/2013

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

21/11/1221 November 2012 SAIL ADDRESS CREATED

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD JOHANNES JOSEPHUS BERNARDUS MERCKX / 19/11/2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD BOXER / 19/11/2012

View Document

17/04/1217 April 2012 AUDITOR'S RESIGNATION

View Document

05/04/125 April 2012 AUDITOR'S RESIGNATION

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED RONALD JOHANNES JOSEPHUS BERNARDUS MERCKX

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/03/127 March 2012 DIRECTOR APPOINTED JASON EDWARD BOXER

View Document

07/03/127 March 2012 DIRECTOR APPOINTED PATRICK DAVID CAIRNS

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN CHALMERS

View Document

07/03/127 March 2012 SECRETARY APPOINTED JASON EDWARD BOXER

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REVILL-JOHNSON

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHALMERS

View Document

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/01/091 January 2009 SECRETARY RESIGNED DIANA PRICE

View Document

01/01/091 January 2009 SECRETARY APPOINTED MR MARTIN PAUL CHALMERS

View Document

30/12/0830 December 2008 ARTICLES OF ASSOCIATION

View Document

30/12/0830 December 2008 SECTION 175 20/11/2008

View Document

26/08/0826 August 2008 DIRECTOR RESIGNED MICHAEL BREHME

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED DIRECTOR MARTIN PAUL CHALMERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 INTERCREDITOR AGREEMENT 24/12/07

View Document

02/01/082 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW

View Document

15/01/0715 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 NC INC ALREADY ADJUSTED 28/11/00

View Document

12/12/0012 December 2000 � NC 1000/1000000 28/11/00

View Document

12/12/0012 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 8 NEW FIELDS BUSINESS PARK 2 STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

14/03/0014 March 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 37 NUTGROVE AVENUE BRISTOL BS3 4QF

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 S80A AUTH TO ALLOT SEC 17/02/99 S366A DISP HOLDING AGM 17/02/99 S252 DISP LAYING ACC 17/02/99 S386 DIS APP AUDS 17/02/99

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 Incorporation

View Document

15/01/9915 January 1999 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