CLAIMS R US (UK) LIMITED

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/164 December 2016 Annual return made up to 5 February 2015 with full list of shareholders

View Document

04/12/164 December 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/04/161 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR AMMNA ALI

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR MOHAMMED ASLAM

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
C/O DIRECT ACCOUNTANTS LTD
LIFELINE CENTRE NEWTON STREET
OFF RIPLEY STREET
BRADFORD
WEST YORKSHIRE
BD5 7JW
ENGLAND

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
2 WHEATLANDS GROVE
BRADFORD
WEST YORKSHIRE
BD9 5JS
UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED MRS AMMNA ALI

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR AYYAZ ASLAM

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY AYYAZ ASLAM

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AYYAZ HUSSAIN ASLAM / 05/02/2010

View Document

06/04/106 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM CLAIMS R US (UK) LTD 96A HEATON ROAD BRADFORD WEST YORKSHIRE BD9 4RJ

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AKHTAR

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 2 WHEATLANDS GROVE HEATON BRADFORD WEST YORKSHIRE BD9 5JS

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 2 WHEATLANDS GROVE BRADFORD WEST YORKSHIRE BD9 5JS

View Document

05/02/025 February 2002 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