CLAYDON MICROGENERATION LIMITED

Company Documents

DateDescription
25/04/1725 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1725 January 2017 APPLICATION FOR STRIKING-OFF

View Document

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM
CLAYDON HOUSE EDISON ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP19 8TE

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 28 April 2015

View Document

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts for year ending 28 Apr 2015

View Accounts

28/01/1528 January 2015 PREVSHO FROM 29/04/2014 TO 28/04/2014

View Document

28/04/1428 April 2014 Annual accounts for year ending 28 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/12

View Document

10/04/1310 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CATTERALL

View Document

24/01/1324 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

06/07/126 July 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY VANESSA GRUNWALD

View Document

20/10/1020 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/1020 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1020 October 2010 20/10/10 STATEMENT OF CAPITAL GBP 75

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA GRUNWALD

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MR GARY MALCOLM BATES

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR PHILIP ADRIAN CATTERALL

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GRUNWALD

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

04/06/104 June 2010 SECRETARY APPOINTED MRS VANESSA JUNE GRUNWALD

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR NEVILLE ROBERT SAVILLE GRUNWALD

View Document

04/06/104 June 2010 SECRETARY APPOINTED MRS VANESSA JUNE GRUNWALD

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR GARY MALCOLM BATES

View Document

19/05/1019 May 2010 08/04/10 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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