CLF SOLUTIONS LIMITED

Company Documents

DateDescription
07/06/117 June 2011 STRUCK OFF AND DISSOLVED

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE FIRTH / 28/07/2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM CHURCH BARN NEW ROAD RYHALL STAMFORD PE9 4HL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE FIRTH / 27/04/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE FIRTH / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/09 FROM: 210 WARE ROAD HODDESDON HERTFORDSHIRE EN11 9EY

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 210 WARE ROAD HODDESDON HERTFORDSHIRE EN11 9EY

View Document

13/04/0713 April 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/04/07

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 7 GRAVELHILL WAY DOVERCOURT ESSEX CO12 4UN

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 13 LE MERCHANT ROAD, FRIMLEY CAMBERLEY SURREY GU16 8RN

View Document

21/10/0221 October 2002 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