CLOVER CONTRACTS LIMITED

Company Documents

DateDescription
30/12/1030 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/09/1030 September 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

20/07/1020 July 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA HOLLINGWORTH / 10/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM HOLLINGWORTH / 09/02/2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 2 MARKET PLACE MELBOURNE DERBY DERBYSHIRE DE73 8DS ENGLAND

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA HOLLINGWORTH / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM HOLLINGWORTH / 09/02/2010

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM LILAC COTTAGE SHEPHERDS LANE THE COMMON MELBOURNE DERBY DERBYSHIRE DE73 1DH

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 S366A DISP HOLDING AGM 27/05/98 S252 DISP LAYING ACC 27/05/98 S386 DISP APP AUDS 27/05/98

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 223 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

24/07/9724 July 1997 Incorporation

View Document

24/07/9724 July 1997 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