CLC - CLEAN CONCEPT LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

11/02/1011 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY OXDEN LIMITED

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM
UNIT 1 3 MILEBUSH ROAD
SOUTHSEA
HAMPSHIRE
PO4 8NF
ENGLAND

View Document

01/02/101 February 2010 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICES LIMITED

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/09/084 September 2008 SECRETARY APPOINTED OXDEN LIMITED

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY GO AHEAD SERVICE LTD

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM
69 GREAT HAMPTON STREET
BIRMINGHAM
WEST MIDLANDS
B18 6EW

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS SCHWARZ

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED ROSMARIE SCHWARZ

View Document

04/03/084 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 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