COMBINED LINEN SERVICE LIMITED

Company Documents

DateDescription
30/05/1730 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/03/1714 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/177 March 2017 COMPANY BUSINESS 17/02/2017

View Document

06/03/176 March 2017 APPLICATION FOR STRIKING-OFF

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MARK SOUTH

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN FINCH

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL HIORNS

View Document

22/12/1622 December 2016 SECRETARY APPOINTED MR DAVID ANDREW LAWLER

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

07/08/157 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS EMBLETON

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 17/11/2014

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 REDUCE ISSUED CAPITAL 26/10/2012

View Document

12/11/1212 November 2012 STATEMENT BY DIRECTORS

View Document

12/11/1212 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 1.00

View Document

12/11/1212 November 2012 SOLVENCY STATEMENT DATED 26/10/12

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

16/07/1016 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

16/07/1016 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 AUDITOR'S RESIGNATION

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
DUDNANCE LANE
POOL
REDRUTH
CORNWALL TR15 3RA

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/052 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 AUDITOR'S RESIGNATION

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8916 November 1989 RETURN MADE UP TO 13/10/89; NO CHANGE OF MEMBERS

View Document

14/04/8914 April 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/03/898 March 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/02/8927 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8917 January 1989 COMPANY NAME CHANGED
DEVON LAUNDRY & DYE WORKS,LIMITE
D
CERTIFICATE ISSUED ON 18/01/89

View Document

02/09/882 September 1988 DIRECTOR RESIGNED

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/11/8727 November 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/10/8328 October 1983 ANNUAL RETURN MADE UP TO 21/10/83

View Document

14/10/8314 October 1983 INCREASE IN NOMINAL CAPITAL

View Document

11/05/2311 May 1923 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/05/23

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document


More Company Information