CLARION BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 FIRST GAZETTE

View Document

29/08/1329 August 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI PRICE / 08/08/2011

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PRICE / 08/08/2011

View Document

01/10/121 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 COMPANY NAME CHANGED CLARION BUSINESS COACHING LIMITED CERTIFICATE ISSUED ON 02/08/12

View Document

31/12/1131 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 1 WESTWOOD WAY, WESTHILL ABERDEEN ABERDEENSHIRE AB32 6XG

View Document

17/03/1117 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRICE / 14/09/2010

View Document

21/11/1021 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

15/02/1015 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / NAOMI MASSON / 25/07/2008

View Document

22/04/0822 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 PREVSHO FROM 30/09/2007 TO 31/08/2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 5, KING DAVID DRIVE INVERBERVIE MONTROSE DD10 0SW

View Document

27/11/0627 November 2006 PARTIC OF MORT/CHARGE *****

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 5, KING DAVID DRIVE INVERBERVIE MONTROSE DD10 0SW

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 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