CLEAN AND PRESS LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
C/O C/O
G2 ADVISORY LIMITED
THE OLD MILL 9 SOAR LANE
LEICESTER
LE3 5DE

View Document

14/02/1314 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012

View Document

09/01/129 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009531

View Document

09/01/129 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM UNIT 10 BOWMAN COURT WHITEHILL LANE WOOTTON BASSETT WILTSHIRE SN4 7DB

View Document

03/01/123 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/04/1119 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WOODS / 01/03/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DISS40 (DISS40(SOAD))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

27/07/1027 July 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY STEWART WOODS

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM GLOUCESTER HOUSE 13 NORTH PARADE FROME SOMERSET BA11 1AU

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 52 CALNE ROAD LYNEHAM WILTSHIRE SN15 4PW

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM GLOUCESTER HOUSE 13 NORTH PARADE FROME SOMERSET BA11 1AU

View Document

08/06/098 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: 115 EIDER AVENUE LYNEHAM CHIPPENHAM WILTSHIRE SN15 4QG

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/03/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 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