THE CLADDAGH INN LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 STRUCK OFF AND DISSOLVED

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

12/05/1112 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/02/1015 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARGARET WALKER / 01/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE WALKER / 01/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET WALKER / 01/02/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: G OFFICE CHANGED 27/02/06 31 CORSHAM STREET LONDON N1 6DR

View Document

03/02/063 February 2006 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