CLADDING SYSTEMS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1213 June 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHRISTOPHER HURRELL / 14/11/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SMITH / 14/11/2011

View Document

21/12/1121 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

19/04/1119 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 14/11/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 14/11/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHRISTOPHER HURRELL / 14/11/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHRISTOPHER HURRELL / 14/07/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHRISTOPHER HURRELL / 14/07/2010

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHRISTOPHER HURRELL / 01/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

05/05/095 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 15/11/01; NO CHANGE OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM:
THE OLD MUSTARD POT 99 HIGH ROAD
99 HIGH ROAD
BROXBOURNE
HERTFORDSHIRE EN10 7BN

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM:
25 HILL ROAD
THEYDON BOIS
EPPING
ESSEX CM16 7LX

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 Incorporation

View Document

15/11/9915 November 1999 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