CLARK MACHINE SERVICES LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

28/09/2328 September 2023 Application to strike the company off the register

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

10/07/2010 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD CLARK / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY O'CALLAGHAN / 10/07/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD CLARK / 10/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MRS VANESSA BIRCH / 30/07/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA BIRCH / 30/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA BIRCH / 19/09/2012

View Document

05/10/125 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA BIRCH / 29/09/2009

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY O'CALLAGHAN / 20/07/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 7 MEMORIAL AVENUE WITHERNSEA HULL NORTH HUMBERSIDE

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/10/981 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9612 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 4 HARDMAN AVENUE PRESTWICH MANCHESTER M25 0HB

View Document

14/10/9414 October 1994 SECRETARY RESIGNED

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 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