C L E N GROUP LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 APPLICATION FOR STRIKING-OFF

View Document

24/02/1024 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 STATEMENT BY DIRECTORS

View Document

27/01/1027 January 2010 27/01/10 STATEMENT OF CAPITAL GBP 1

View Document

27/01/1027 January 2010 SOLVENCY STATEMENT DATED 17/12/09

View Document

27/01/1027 January 2010 REDUCE ISSUED CAPITAL 17/12/2009

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/06/0930 June 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

31/03/0931 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 APPLICATION FOR STRIKING-OFF

View Document

10/03/0910 March 2009 STATEMENT BY DIRECTORS

View Document

10/03/0910 March 2009 REDUCE ISSUED CAPITAL 02/03/2009

View Document

10/03/0910 March 2009 SOLVENCY STATEMENT DATED 02/03/09

View Document

10/03/0910 March 2009 MIN DETAIL AMEND CAPITAL EFF 10/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/02/0723 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/10/019 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0125 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/019 August 2001 S366A DISP HOLDING AGM 01/08/01

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/04/01

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: DETECTION HOUSE NORTH STREET, BROOKLANDS APPROACH, ROMFORD.ESSEX. RM1 1DX

View Document

17/05/0117 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

14/05/0114 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

07/07/007 July 2000 £ IC 30751/30750 02/05/00 £ SR 1@1=1

View Document

17/04/0017 April 2000 £ IC 47752/30751 31/03/00 £ SR 17001@1=17001

View Document

27/03/0027 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/02/0021 February 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/02/0021 February 2000 ALTER MEM AND ARTS 17/12/99

View Document

21/02/0021 February 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/02/0021 February 2000 REREGISTRATION PLC-PRI 17/12/99

View Document

01/02/001 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997

View Document

16/12/9716 December 1997 £ SR 1125@1 18/02/93

View Document

08/12/978 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

20/11/9720 November 1997 £ SR 1125@1 19/04/91

View Document

20/11/9720 November 1997

View Document

16/04/9716 April 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

25/02/9425 February 1994

View Document

25/02/9425 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

04/08/934 August 1993 AUDITOR'S RESIGNATION

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

04/02/934 February 1993

View Document

04/02/934 February 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93

View Document

04/02/934 February 1993

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

28/08/9128 August 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/08/9128 August 1991 APPLICATION COMMENCE BUSINESS

View Document

19/07/9119 July 1991 £ NC 50000/50100 01/06/

View Document

19/07/9119 July 1991 NC INC ALREADY ADJUSTED 21/06/91

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED

View Document

23/11/9023 November 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

08/02/908 February 1990 SECRETARY RESIGNED

View Document

02/02/902 February 1990 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