CLAYMOSS PRODUCTIONS

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 APPLICATION FOR STRIKING-OFF

View Document

20/05/0920 May 2009 SECRETARY APPOINTED STEPHEN MICHAEL MOORS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY CRAIG MACMILLAN

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: GISTERED OFFICE CHANGED ON 13/05/2009 FROM 4 NEWBURGH STREET LONDON W1F 7RF

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/03/09; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

31/03/0931 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/03/0931 March 2009 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

31/03/0931 March 2009 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

31/03/0931 March 2009 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MOORS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CHICKEN

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR KATHRYN LINDBLAD

View Document

26/03/0826 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CRAIG MACMILLAN / 26/03/2008

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 S80A AUTH TO ALLOT SEC 18/05/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: G OFFICE CHANGED 25/04/00 THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/008 March 2000 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