CLIVEDON MINING CORPORATION LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1519 January 2015 APPLICATION FOR STRIKING-OFF

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY GRANVILLE HODGE

View Document

13/02/1413 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/03/1230 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/04/111 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHOE YONG SIM MAENG / 01/11/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ERIC YEOMAN LOMBARD KNIGHT / 01/11/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM ROWLANDSON / 01/11/2009

View Document

21/04/1021 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
100 PALL MALL
LONDON
SW1Y 5NQ

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHOE MAENG / 29/10/2006

View Document

24/04/0924 April 2009 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
7 DEVONSHIRE SQUARE
CUTLERS GARDENS
LONDON EC2M 4YH

View Document

22/08/0722 August 2007 CANCEL UNPAID SHARES 28/06/07

View Document

18/07/0718 July 2007 CANCEL UNPD SHRS/NO EXP 28/06/07

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM:
37 ENNISMORE GARDENS MEWS
LONDON
SW7 1HZ

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM:
COURTHOUSE FARM, GREAT ROLLRIGHT
NR CHIPPING NORTON
OXFORD
OXFORDSHIRE OX7 5RR

View Document

20/01/0620 January 2006 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