A & P CLARK LIMITED

Company Documents

DateDescription
16/02/2116 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/218 February 2021 APPLICATION FOR STRIKING-OFF

View Document

06/02/216 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

07/04/197 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/02/167 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/04/152 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/01/137 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/02/1214 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MRS ALISON ROSEMARY CLARK

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON CLARK

View Document

10/01/1110 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/01/103 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 SAIL ADDRESS CREATED

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KELVIN CLARK / 24/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROSEMARY CLARK / 24/12/2009

View Document

04/07/094 July 2009 DISS40 (DISS40(SOAD))

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

09/02/079 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 S80A AUTH TO ALLOT SEC 06/03/04

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 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