CLAWDD Y MYNACH LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Application to strike the company off the register

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2122 September 2021 Micro company accounts made up to 2021-03-31

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/09/1414 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

07/11/137 November 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR PETER WALTERS DAVIES

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MRS ROSAMUND LEA DAVIES

View Document

23/08/1123 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY ROSAMUND DAVIES

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/02/0919 February 2009 CURRSHO FROM 28/02/2008 TO 31/12/2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

22/10/0422 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 NEW SECRETARY APPOINTED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 REGISTERED OFFICE CHANGED ON 03/08/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

29/07/0229 July 2002 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