THE CLEAN MACHINE SERVICES LTD

Company Documents

DateDescription
28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
LLOYDS BANK CHAMBERS 7 PARK STREET
SHIFNAL
SHROPSHIRE
TF11 9BE
UNITED KINGDOM

View Document

27/08/1327 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/08/1327 August 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/08/1327 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/08/1327 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK REYNOLDS / 04/09/2012

View Document

17/10/1217 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA KAREN BARNARD / 04/09/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MS DIANA KAREN BARNARD

View Document

25/10/1125 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM MOLINEUX HOUSE 6A MARKET PLACE SHIFNAL SHROPSHIRE TF11 9AZ

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK REYNOLDS / 05/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

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

View Document

24/09/0824 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK REYNOLDS / 01/01/2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM 36 HIGH STREET, MADELEY TELFORD SHROPSHIRE TF1 5JG

View Document

02/10/072 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information