CLARICO ELECTRICAL LTD

Company Documents

DateDescription
20/04/1520 April 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1123 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED IAN JACKSON ELECTRICAL CONTRACTING LIMITED CERTIFICATE ISSUED ON 23/08/11

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: G OFFICE CHANGED 20/01/06 2 SELWYN CLOSE NEWTON LE WILLOWS MERSEYSIDE WA12 9WX

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 COMPANY NAME CHANGED POWERPLUS ELECTRICAL CONTRACTING SERVICES LIMITED CERTIFICATE ISSUED ON 03/02/05

View Document

24/01/0524 January 2005 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