CL DORMANT NO.15 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 STATEMENT BY DIRECTORS

View Document

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

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 1

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED SPEEDLINK EXPRESS LIMITED CERTIFICATE ISSUED ON 21/09/12

View Document

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

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

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

View Document

08/12/118 December 2011 CORPORATE DIRECTOR APPOINTED PLANT NOMINEES LIMITED

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

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

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

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

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

13/09/1013 September 2010 Annual return made up to 12 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

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY PETAR CVETKOVIK

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR PETAR CVETKOVIK

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

26/06/0926 June 2009 SECRETARY RESIGNED GARETH BROWN

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/09/08; 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 AND SECRETARY APPOINTED PETAR CVETKOVIK

View Document

03/03/083 March 2008 DIRECTOR RESIGNED 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 12/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 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

07/11/067 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: MAIDSTONE ROAD KINGSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 0BL

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECTION 394 AUDITORS RES

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 25/12/05

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 ARTICLES OF ASSOCIATION

View Document

10/10/0510 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 26/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

17/12/0317 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0222 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

15/05/0015 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: G OFFICE CHANGED 17/12/99 MAIDSTONE ROAD KINGSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 0BL

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: G OFFICE CHANGED 06/10/99 MAIDSTON ROAD KINGSTON MILTON KEYNES MK10 0BL

View Document

27/09/9927 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

18/01/9718 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9414 September 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/92

View Document

01/12/921 December 1992 AUDITOR'S RESIGNATION

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/91

View Document

16/04/9216 April 1992

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/89

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM: G OFFICE CHANGED 05/07/90 41 GARAMONDE DRIVE WYMBUSH MILTON KEYNES MK8 8DD

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 APPT ASSOC DIR'S 050689

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

20/09/8820 September 1988 Accounts for a small company made up to 1987-10-31

View Document

20/09/8820 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

20/09/8820 September 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: G OFFICE CHANGED 28/07/88 51 GARAMONDE DRIVE MILTON KEYNES MK8 8DD

View Document

31/12/8631 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/8623 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/8623 December 1986 CERTIFICATE OF INCORPORATION

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