THE LONDON CLACKS COMPANY LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL DENTON

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1217 October 2012 APPLICATION FOR STRIKING-OFF

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES RICHARD BAKER / 13/03/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL EDWARD DENTON / 13/03/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

11/07/1111 July 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

07/06/117 June 2011 SECOND FILING FOR FORM AP01

View Document

07/06/117 June 2011 SECOND FILING FOR FORM AP01

View Document

16/05/1116 May 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

16/05/1116 May 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

16/05/1116 May 2011 SECTION 175(5)(A) 28/04/2011

View Document

16/05/1116 May 2011 ADOPT ARTICLES 28/04/2011

View Document

16/05/1116 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR JOEL EDWARD DENTON

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR JAMES RICHARD BAKER

View Document

12/05/1112 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK BROWN

View Document

16/04/1016 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

07/09/097 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED VADIM JEAN

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED JOHN DAVID BROCKLEHURST

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY APPOINTED IAN CHARLES

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED RODERICK BROWN

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

16/03/0916 March 2009 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