MALCOLM CLARK CONSULTANCY LIMITED(THE)

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/142 November 2014 APPLICATION FOR STRIKING-OFF

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
WHITEOAKS 4 THE PADDOCK
LYMINSTER
LITTLEHAMPTON
WEST SUSSEX
BN17 7QH

View Document

01/08/141 August 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
LYON BUILDING TRIPP HILL
BURY GATE
PULBOROUGH
WEST SUSSEX
RH20 1EY

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN MCLAREN-CLARK / 01/12/2011

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S PARTICULARS MALCOLM MCLAREN-CLARK

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 60 LOWER STREET PULBOROUGH WEST SUSSEX RH20 2BW

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/04/0224 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 24 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

20/09/8920 September 1989 AUDITOR'S RESIGNATION

View Document

06/07/896 July 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

15/10/8715 October 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED

View Document

30/06/8730 June 1987 REGISTERED OFFICE CHANGED ON 30/06/87 FROM: 25 MOSYER DRIVE ORPINGTON KENT BR5 4PW

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

04/03/874 March 1987 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 COMPANY NAME CHANGED BN PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 02/12/86

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM: G OFFICE CHANGED 25/11/86 STANDAND HOUSE 16-22 EPWORTH STREET LONDON EC2A 4SX

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