CLARINE PROPERTIES LTD

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1430 January 2014 APPLICATION FOR STRIKING-OFF

View Document

16/07/1316 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
FLAT 10 NICOLL COURT NICOLL ROAD
LONDON
NW10 9AD

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN RENE LOUIS HILLE / 16/05/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RENE LOUIS HILLE / 16/05/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN-MARIE MARIE SPOONER / 16/05/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
3 ASHOPTON ROAD
CHESTERFIELD
DERBYSHIRE
S41 8WD

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

09/04/119 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RENE LOUIS HILLE / 01/01/2010

View Document

23/07/1023 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE MARIE SPOONER / 01/01/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 COMPANY NAME CHANGED YELLOW GROUP LIMITED CERTIFICATE ISSUED ON 21/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 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