CLARCOR UK NUMBER 2 LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 APPLICATION FOR STRIKING-OFF

View Document

01/11/131 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

30/05/1330 May 2013 STATEMENT BY DIRECTORS

View Document

30/05/1330 May 2013 SOLVENCY STATEMENT DATED 01/05/13

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 1

View Document

30/05/1330 May 2013 REDUCE ISSUED CAPITAL 01/05/2013

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHNSON

View Document

04/12/124 December 2012 COMPANY NAME CHANGED BALDWIN FILTERS LIMITED CERTIFICATE ISSUED ON 04/12/12

View Document

04/12/124 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/123 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

26/10/1126 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR DAVID JOSEPH FALLON

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER LEE CONWAY

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY WAYNE BURBIDGE

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MR CRAIG STEPHEN WILLIAMSON

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE KLEIN

View Document

05/07/105 July 2010 SECRETARY APPOINTED MR WAYNE IVOR BURBIDGE

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY BRYAN KENNEDY

View Document

15/10/0915 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

09/07/099 July 2009 CURREXT FROM 31/10/2009 TO 30/11/2009

View Document

31/12/0831 December 2008 175(5) A CONFLICT OF INTEREST 12/12/2008

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MR GORDON PATRICK SHAND

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY STEVEN PARFITT

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN PARFITT

View Document

03/07/083 July 2008 SECRETARY APPOINTED MR BRYAN KENNEDY

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR RICHARD MICHAEL WOLFSON

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: G OFFICE CHANGED 28/01/05 UNIT B WEST MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 4SA

View Document

13/10/0413 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: G OFFICE CHANGED 16/01/01 UNIT 2A DAIMLER CLOSE ROYAL OAK IND EST DAVENTRY NN11 5QJ

View Document

09/10/009 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/10/9526 October 1995

View Document

26/10/9526 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/10/9425 October 1994

View Document

25/10/9425 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

28/03/9428 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93

View Document

21/02/9321 February 1993

View Document

21/02/9321 February 1993 RETURN MADE UP TO 28/09/92; CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: G OFFICE CHANGED 17/12/92 ROZEL MOLLINGTON ROAD CLAYDON BANBURY OXFORDSHIRE OX17 1EN

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992

View Document

04/12/914 December 1991 AUDITOR'S RESIGNATION

View Document

08/11/918 November 1991

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

08/11/918 November 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

24/01/9024 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9010 January 1990

View Document

10/01/9010 January 1990 NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 COMPANY NAME CHANGED FORTIS U.K. LIMITED CERTIFICATE ISSUED ON 15/12/89

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/03/897 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/896 March 1989

View Document

06/03/896 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989

View Document

06/03/896 March 1989

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: G OFFICE CHANGED 06/03/89 2 BACHES STREET LONDON N1 6UB

View Document

28/02/8928 February 1989 COMPANY NAME CHANGED RIGHTGREAT LIMITED CERTIFICATE ISSUED ON 01/03/89

View Document

17/01/8917 January 1989 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