CL DORMANT NO.11 LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 1

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 11/12/2012

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 11/12/12

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED POULTER ENTERPRISES LTD.
CERTIFICATE ISSUED ON 21/09/12

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 CHANGE OF NAME 06/09/2012

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 CORPORATE SECRETARY APPOINTED PLANT NOMINEES LIMITED

View Document

24/08/1124 August 2011 CORPORATE DIRECTOR APPOINTED GRAYSTON CENTRAL SERVICES LIMITED

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN TYLER

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED ALEXANDRA JANE LAAN

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM
RIVERBANK, THE MEADOWS BUSINESS
PARK, BLACKWATER
CAMBERLEY
SURREY
GU17 9AB

View Document

11/10/1011 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 SECTION 519

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR PETAR CVETKOVIK

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY GARETH BROWN

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED PETAR CVETKOVIK

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOKE

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM:
WELLINGTON HOUSE
61-73 STAINES ROAD WEST
SUNBURY ON THAMES
MIDDLESEX TW16 7AH

View Document

08/11/068 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM:
SPRING PARK HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE RG21 4HG

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/03

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/01

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM:
HARTLAND HOUSE
26 WINCHESTER STREET
BASINGSTOKE,HAMPSHIRE
RG21 1GY

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/97

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/94

View Document

10/11/9410 November 1994

View Document

10/11/9410 November 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993

View Document

01/12/931 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9315 October 1993 NC INC ALREADY ADJUSTED
05/10/93

View Document

15/10/9315 October 1993 Resolutions

View Document

15/10/9315 October 1993 Resolutions

View Document

15/10/9315 October 1993 ADOPT MEM AND ARTS 05/10/93

View Document

15/10/9315 October 1993

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 COMPANY NAME CHANGED
N.B.Y. LTD.
CERTIFICATE ISSUED ON 13/10/93

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

16/09/9316 September 1993 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