CLONE ZONE LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/03/121 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012:LIQ. CASE NO.2

View Document

22/02/1222 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

31/08/1131 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011:LIQ. CASE NO.2

View Document

14/03/1114 March 2011 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.2

View Document

01/03/111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011:LIQ. CASE NO.2

View Document

28/01/1028 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008188,00009251

View Document

28/08/0928 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2009:LIQ. CASE NO.1

View Document

28/04/0928 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/04/0916 April 2009 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE:LIQ. CASE NO.1

View Document

14/04/0914 April 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

28/03/0928 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

25/03/0925 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/02/096 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008188,00009251

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: 225 VALLEY ROAD STREATHAM LONDON SW16 2AF

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MICHAEL WILLIAM MCCANN

View Document

12/03/0812 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0722 December 2007 AUDITOR'S RESIGNATION

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0616 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/025 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/951 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

03/03/953 March 1995 ALTER MEM AND ARTS 22/02/95

View Document

03/03/953 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/953 March 1995 CONVE 22/02/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: G OFFICE CHANGED 25/10/94 401 ST JOHN STREET LONDON EC1V 4LH

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 RE NEW SHARES 30/06/93

View Document

19/04/9419 April 1994 � NC 100/100000 30/06/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/02/935 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

27/01/9327 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993

View Document

25/11/9225 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991

View Document

05/07/915 July 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/895 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: G OFFICE CHANGED 04/11/88 1 VERULAM BUILDINGS GRAY'S INN LONDON WC1R 5LJ

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/08/8717 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

27/01/8327 January 1983 CERTIFICATE OF INCORPORATION

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