CLARENDONS (EVENT CATERING) LIMITED

Company Documents

DateDescription
10/09/1010 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1010 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/10/092 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/10/092 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

02/10/092 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 33A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AA

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0819 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0714 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

27/11/0627 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 44 SHENLEY PAVILIONS CHALKDELL DRIVE, SHENLEY WOOD MILTON KEYNES BUCKINGHAMSHIRE MK5 6LB

View Document

18/05/0018 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/03/01

View Document

07/03/007 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED FENSHELF 134 LTD CERTIFICATE ISSUED ON 18/02/00

View Document

17/02/0017 February 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/992 November 1999 Incorporation

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