CLIVE CHRISTIAN TUNBRIDGE WELLS LIMITED

Company Documents

DateDescription
23/05/1523 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/02/1523 February 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
NUMERIC HOUSE 98 STATION ROAD
SIDCUP
KENT
DA15 7BY
ENGLAND

View Document

07/02/147 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

07/02/147 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/147 February 2014 DECLARATION OF SOLVENCY

View Document

07/08/137 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE JOHN SALADAS / 29/07/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PANTELIS ANTHONY SALADAS / 29/07/2012

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UNIT Q, THE BREWERY BELLS YEW GREEN ROAD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD UNITED KINGDOM

View Document

01/08/111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM BALANCED ACCOUTING UNIT J THE BREWERY BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9BD

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: SUITE A JUBILEE CENTRE 10-12 LOMBARD ROAD SOUTH WIMBLEDON LONDON SW19 3TZ

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 COMPANY NAME CHANGED CLIVE CHRISTIAN BROMLEY LIMITED CERTIFICATE ISSUED ON 02/11/05; RESOLUTION PASSED ON 20/10/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: EDCO HOUSE 10/12 HIGH STREET COLLIERS WOOD LONDON SW19 2AE

View Document

09/02/019 February 2001 COMPANY NAME CHANGED CHRISTIANS OF HAYES LIMITED CERTIFICATE ISSUED ON 09/02/01; RESOLUTION PASSED ON 26/01/01

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 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