CLARKE BOND STRUCTURES LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/125 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

13/10/1213 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR MORLAND

View Document

13/10/1213 October 2012 APPOINTMENT TERMINATED, SECRETARY TREVOR MORLAND

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

09/12/119 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/118 December 2011 ORDER OF COURT TO WIND UP

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SHELDON

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PETER SHELDON / 01/01/2010

View Document

09/09/109 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PIKE

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR MORLAND / 11/08/2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEANE / 02/08/2008

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 COMPANY NAME CHANGED
CLARKE BOND STRUCTURAL ENGINEERI
NG LIMITED
CERTIFICATE ISSUED ON 09/01/03

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED
CLARKE BOND STRUCTURES LTD
CERTIFICATE ISSUED ON 12/11/99

View Document

11/08/9911 August 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/9911 August 1999 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