CLADDING FABRICATIONS LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1417 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/03/1417 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BETTERIDGE

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR RYAN MOLYNEUX

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/08/1329 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MOLYNEUX / 13/06/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BETTERIDGE / 13/06/2013

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR RYAN MOLYNEUX

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR JOHN PAUL BETTERIDGE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/08/1229 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK NOLAN / 10/08/2012

View Document

23/08/1123 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/10/105 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR RESIGNED ERIC LOWNDES

View Document

13/01/0913 January 2009 DIRECTOR RESIGNED EDWARD HILDITCH

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/08/0530 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

29/09/0329 September 2003 RETURN MADE UP TO 10/08/03; NO CHANGE OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 10/08/02; NO CHANGE OF MEMBERS

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/01/01

View Document

15/08/0015 August 2000 S366A DISP HOLDING AGM 10/08/00 S252 DISP LAYING ACC 10/08/00 S386 DIS APP AUDS 10/08/00

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 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