D CLENNELL ELECTRICAL LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 APPLICATION FOR STRIKING-OFF

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
17 PEEL STREET
BISHOP AUCKLAND
COUNTY DURHAM
DL14 7LF
UNITED KINGDOM

View Document

21/02/1221 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY GARETH CLENNELL

View Document

24/10/1124 October 2011 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM HAYGARTH, GARDEN HOUSE LANE COCKFIELD BISHOP AUCKLAND CO. DURHAM DL13 5EH

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR GARY SPENCER HEWITT

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MS KAREN LOUISE SMITH

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR CRAIG RICHARD HEWITT

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK CLENNELL

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/01/1024 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH CLENNELL / 07/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CLENNELL / 07/01/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 HAYGARTH, GARDEN HOUSE LANE COCKFIELD BISHOP AUCKLAND CO. DURHAM DL13 5EB

View Document

09/01/069 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 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