CLEMENT WALKER DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLEMENT / 14/08/2008

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES CLEMENT / 14/08/2008

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES CLEMENT / 14/08/2008

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: C SWIFT & CO 47 WEST STREET DORKING SURREY RH4 1BU

View Document

20/10/0420 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/06/0422 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 16 BOURNE CLOSE WORTHING WEST SUSSEX BN13 3SU

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: VICTORIA HOUSE 25 VICTORIA STREET LIVERPOOL L1 6BD

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 Incorporation

View Document

28/08/0128 August 2001 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