CLOUDHEATH LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-ELISE PRINCE / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: G OFFICE CHANGED 22/11/04 FIRST FLOOR 138 PINNER ROAD HARROW MIDDLESEX HA1 4JE

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95 FROM: G OFFICE CHANGED 28/01/95 C/O RONALD NELSON&PARTNERS 23 BELMONT CIRCLE KENTON LANE HARROW MIDDX HA3 8RF

View Document

08/02/948 February 1994

View Document

08/02/948 February 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 07/01/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: G OFFICE CHANGED 09/09/88 C/O CHANTREY WOODKING GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTS WD1 1LR

View Document

11/08/8811 August 1988 AUDITOR'S RESIGNATION

View Document

09/06/889 June 1988 RETURN MADE UP TO 10/01/88; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 RETURN MADE UP TO 10/01/87; FULL LIST OF MEMBERS

View Document

22/04/8622 April 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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