P CLOHOSEY RGN LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
1 GLEBE CORNER
WICKHAM
PO17 6HL

View Document

12/06/1412 June 2014 DECLARATION OF SOLVENCY

View Document

12/06/1412 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

12/06/1412 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/07/1324 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH BAYLIS / 01/08/2010

View Document

25/07/1225 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY CLOHOSEY / 01/08/2010

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/07/1115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/08/1016 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/09/0713 September 2007 NC INC ALREADY ADJUSTED 16/04/07

View Document

13/09/0713 September 2007 � NC 1000/2000 16/04/0

View Document

27/07/0727 July 2007 RETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 OTHER COMPANY BUSINESS 04/07/06

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

29/01/0729 January 2007 APPOINTMENTS GRANT LOAN 04/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 05/04/06

View Document

28/06/0528 June 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


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