STRING CLEAN LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1318 March 2013 APPLICATION FOR STRIKING-OFF

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIE UNDERDOWN

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR GILES BEERBOHM

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES BEERBOHM / 05/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORE NISBETT / 05/04/2010

View Document

05/05/105 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED WILLIAM MORE NISBETT

View Document

19/05/0819 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: FIELD COTTAGE BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UY

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NC INC ALREADY ADJUSTED 27/09/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 � NC 1000/2000 27/09/0

View Document

01/07/051 July 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 7/9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 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