CLARK AND WINTERS LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1412 November 2014 APPLICATION FOR STRIKING-OFF

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY CLARK / 01/09/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS IRENE BUCHANAN / 01/09/2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
9 MARINE VIEW
MUCHALLS
STONEHAVEN
AB39 3TG

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/09/123 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/09/119 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEOFFREY CLARK / 10/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE BUCHANAN / 10/08/2010

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S PARTICULARS IRENE BUCHANAN

View Document

25/09/0825 September 2008 SECRETARY'S PARTICULARS ALAN CLARK

View Document

25/09/0825 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: MALCOLM MARSH & CO 77 JOHN STREET ABERDEEN AB25 1LP

View Document

18/04/0718 April 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: MALCOLM MARSH & CO 77 JOHN STREET ABERDEEN AB25 1LP

View Document

10/08/0510 August 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