CLEMMY'S LTD

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLEMENTINA OSAYUWAMEN UWUBANMWEN / 02/10/2009

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: GISTERED OFFICE CHANGED ON 16/02/2009 FROM 55 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PN

View Document

09/01/099 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: G OFFICE CHANGED 29/03/07 25 ANCHOR CRESCENT BIRMINGHAM B18 5SL

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information