CLEAN-A-DRAIN LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 APPLICATION FOR STRIKING-OFF

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/08/1320 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/08/1112 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/07/1029 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

16/05/0816 May 2008 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/11/074 November 2007 REGISTERED OFFICE CHANGED ON 04/11/07 FROM: AREMONT HOUSE, 34 MOLESEY ROAD, WALTON ON THAMES, SURREY KT12 4RQ

View Document

04/11/074 November 2007 NEW SECRETARY APPOINTED

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

04/11/074 November 2007 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: STATION AVENUE, WALTON ON THAMES, SURREY KT12 1NU

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/03/026 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: IVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY KT13 9XB

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: E STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW

View Document

21/07/9921 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information