SPEC CLEAN LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH SHAW / 01/01/2014

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNNE YVONNE SHAW / 01/01/2014

View Document

05/02/145 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNNE YVONNE DUFFIELD / 05/08/2011

View Document

25/02/1325 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNNE YVONNE DUFFIELD / 01/01/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH SHAW / 01/01/2012

View Document

28/02/1228 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNNE YVONNE DUFFIELD / 01/01/2011

View Document

04/02/114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH SHAW / 01/01/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH SHAW / 01/10/2009

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE YVONNE DUFFIELD / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: G OFFICE CHANGED 27/08/03 21 CORNELIAN AVENUE SCARBOROUGH NORTH YORKSHIRE YO11 3AN

View Document

22/05/0322 May 2003 COMPANY NAME CHANGED EVERON LIMITED CERTIFICATE ISSUED ON 22/05/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: G OFFICE CHANGED 24/06/99 9 BRIDGE CLOSE HORSELL WOKING SURREY GU21 4PD

View Document

18/02/9918 February 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9115 February 1991 NC INC ALREADY ADJUSTED 30/01/91

View Document

15/02/9115 February 1991 � NC 100/1000 30/01/91

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: G OFFICE CHANGED 07/02/91 SUITE 3539 72 NEW BOND STREET LONDON W1Y 9DD

View Document

28/01/9128 January 1991 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