CLOVER UK OFFICE (COVENTRY) LTD

Company Documents

DateDescription
08/09/158 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ARTICLES OF ASSOCIATION

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 ALTER ARTICLES 03/06/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD
WIMBLEDON
LONDON
SW19 3SE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR BIRGIT AUKTOR

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAN ESSERS

View Document

22/08/1422 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ALTER MEMORANDUM 30/06/2014

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1222 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED BIRGIT SIMONE AUKTOR

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEORG GMEINEDER

View Document

24/08/1124 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED RALPH ANDERMANN

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BERGER

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1024 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 SECRETARY APPOINTED WSM SERVICES LIMITED

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

10/09/0810 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR SEBASTIAN KORPER

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/04/0825 April 2008 APPROVE DOCUMENTS, APPOINT DIRECTOR 17/01/2008

View Document

25/04/0825 April 2008 MEMORANDUM OF ASSOCIATION

View Document

01/04/081 April 2008 AUDITOR'S RESIGNATION

View Document

29/02/0829 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

27/02/0627 February 2006 � NC 100/3000 15/11/0

View Document

27/02/0627 February 2006 NC INC ALREADY ADJUSTED 15/11/05

View Document

27/02/0627 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information