CLEMENT CLARKE TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM UNIT A EDINBURGH WAY HARLOW ESSEX CM20 2TT

View Document

10/10/1810 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1810 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

10/10/1810 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR WALTER INABNIT / 30/03/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CHRISTOPH HAAG / 30/03/2016

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR WALTER INABNIT / 28/04/2015

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED CLEMENT CLARKE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID JACOBS / 19/11/2011

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WRIGHT / 08/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CHRISTOPH HAAG / 08/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR WALTER INABNIT / 08/04/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID JACOBS / 08/04/2010

View Document

12/05/1012 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1012 May 2010 ADOPT ARTICLES 05/05/2010

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JACOBS / 22/04/2009

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 DIRECTOR APPOINTED DAVID CHARLES WRIGHT

View Document

03/07/083 July 2008 SECRETARY APPOINTED STEPHEN DAVID JACOBS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY ROGER BETHEL

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN WOODCOCK

View Document

24/04/0824 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM UNIT B CARTEL BUSINESS ESTATE EDINBURGH WAY HARLOW ESSEX CM20 2TT

View Document

24/09/0724 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/071 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 £ NC 560000/860000 23/12

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 23/12/05

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 AUDITOR'S RESIGNATION

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 £ NC 100/560000 31/07/98

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 3RD FLOOR ABBOTS HOUSE ABBEY STREET READING RG1 3BD

View Document

25/06/9825 June 1998 COMPANY NAME CHANGED GAC NO.117 LIMITED CERTIFICATE ISSUED ON 26/06/98

View Document

08/04/988 April 1998 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