CLARK PROJECTS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1123 June 2011 APPLICATION FOR STRIKING-OFF

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE VICTORIA HYLAND / 11/06/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: G OFFICE CHANGED 27/06/01 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JG

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0111 June 2001 Incorporation

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