CL DORMANT NO.8 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 STATEMENT BY DIRECTORS

View Document

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

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

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED M. WAY LINK LIMITED CERTIFICATE ISSUED ON 21/09/12

View Document

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

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 CORPORATE DIRECTOR APPOINTED PLANT NOMINEES LIMITED

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

08/12/118 December 2011 DIRECTOR APPOINTED ALEXANDRA JANE LAAN

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSON

View Document

01/12/111 December 2011 DIRECTOR APPOINTED ALEXANDRA JANE LAAN

View Document

30/11/1130 November 2011 Annual return made up to 11 October 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

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM RIVERBANK MEADOWS BUSINESS PARK BLACKWATER CAMBERLEY SURREY GU17 9AB

View Document

06/01/116 January 2011 DIRECTOR APPOINTED PAUL GRIFFITHS

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR STUART GODMAN

View Document

08/11/108 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHNSON / 17/08/2010

View Document

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

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHNSON / 09/03/2010

View Document

18/11/0918 November 2009 SECTION 519

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GODMAN / 01/01/2009

View Document

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

View Document

09/09/099 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 11/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED STUART GODMAN

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED KENNETH JOHNSON

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARRISON

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

16/01/0816 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: G OFFICE CHANGED 16/05/07 UNIT 2B ROUNDWAYS ELLIOTT ROAD WEST HOWE INDUSTRIA L ESTATE BOURNEMOUTH DORSET BH11 8JJ

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: G OFFICE CHANGED 02/10/01 UNIT 1 PEACOCK TRADING ESTATE GOODWOOD ROAD EASTLEIGH HAMPSHIRE SO50 4NT

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/04/017 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/11/994 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: G OFFICE CHANGED 30/09/99 UNIT 9 RADCLIFFE COURT 59/60 RADCLIFFE ROAD SOUTHAMPTON SO14 0PH

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

25/06/9625 June 1996

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

21/11/9421 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 Incorporation

View Document

11/10/9411 October 1994 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