CLARK'S ARCHIVE SERVICES (MIDLANDS) LIMITED
Company Documents
Date | Description |
---|---|
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLARK / 27/05/2014 |
09/12/149 December 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FREDERICK CLARK / 27/05/2014 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/05/1429 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
07/06/127 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/06/112 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/05/1028 May 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM NICKLIN AND CO CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/05/0929 May 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/06/083 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/07/0719 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/06/0628 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
27/06/0527 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
02/03/052 March 2005 | NEW DIRECTOR APPOINTED |
19/07/0419 July 2004 | NEW DIRECTOR APPOINTED |
08/07/048 July 2004 | DIRECTOR RESIGNED |
08/07/048 July 2004 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
08/07/048 July 2004 | NEW SECRETARY APPOINTED |
08/07/048 July 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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