S CLARION LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/153 June 2015 APPLICATION FOR STRIKING-OFF

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/02/1519 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

26/04/1426 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/02/1416 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/02/1312 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM
2 BROGDEN VIEW
BARNOLDSWICK
LANCASHIRE
BB18 5LH
UK

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM
UNIT 3 HIGH CORN MILL
CHAPEL HILL
SKIPTON
NORTH YORKSHIRE
BD23 1NL
ENGLAND

View Document

06/04/106 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR APPOINTED MRS REEBA SAMUEL

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA CANIYAMKULAM SAMUEL / 15/01/2010

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS REEBA SAMUEL / 15/01/2010

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/08/0925 August 2009 COMPANY NAME CHANGED CARPENTER'S HANDICRAFT LIMITED
CERTIFICATE ISSUED ON 25/08/09

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA SAMUEL / 01/08/2008

View Document

04/02/094 February 2009 SECRETARY'S CHANGE OF PARTICULARS / REEBA SAMUEL / 01/08/2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
7 MILLBOOK, FENCE
BURNLEY
LANCASHIRE
BB12 9PE

View Document

18/01/0818 January 2008 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