CLINK WHARF ASSOCIATES LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING-OFF

View Document

08/01/148 January 2014 26/10/13 NO CHANGES

View Document

16/12/1316 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 26/10/12 NO CHANGES

View Document

13/06/1213 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 26/10/11 NO CHANGES

View Document

10/12/1010 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

19/12/0819 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: FLAT 6 CLINKWHARF CLINK STREET LONDON SE1 9DG

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 REREG PLC-PRI 04/04/03

View Document

17/06/0317 June 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/06/0317 June 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/09/02

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 COMPANY NAME CHANGED CITY FINANCIAL ASSOCIATES PLC CERTIFICATE ISSUED ON 14/11/01; RESOLUTION PASSED ON 07/11/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 2ND FLOOR 29/30 CORNHILL LONDON EC3V 3NF

View Document

02/03/012 March 2001 COMPANY NAME CHANGED CLIFTON FINANCIAL ASSOCIATES PLC CERTIFICATE ISSUED ON 02/03/01; RESOLUTION PASSED ON 22/02/01

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 1 DUCHESS STREET LONDON W1N 3DE

View Document

22/12/9822 December 1998 AUDITOR'S RESIGNATION

View Document

27/10/9827 October 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/06/98

View Document

02/07/982 July 1998 AUTH ALLOT OF SECURITY 22/06/98 DISAPP PRE-EMPT RIGHTS 22/06/98

View Document

20/05/9820 May 1998 � NC 50000/100000 31/03

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

20/05/9820 May 1998 � NC 50000/100000 31/03/98 AUTH ALLOT OF SECURITY 31/03/98

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 SECRETARY RESIGNED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

10/11/9610 November 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: 23 BENTINCK STREET LONDON W1M 5RL

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 02/09/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 02/09/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: G OFFICE CHANGED 15/08/90 12 YORK GATE LONDON NW1

View Document

06/03/906 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/12/8922 December 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/12/8920 December 1989 APPLICATION COMMENCE BUSINESS

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 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