CLIVE ALLEN LIMITED

Company Documents

DateDescription
10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
39 LUDGATE HILL BIRMINGHAM
B3 1EH

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
THE BLUE PIG FARM
DRAYCOTE
RUGBY
WARWICKSHIRE
CV23 9RB

View Document

28/08/1328 August 2013 DECLARATION OF SOLVENCY

View Document

28/08/1328 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1328 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/01/1314 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 SAIL ADDRESS CREATED

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR'S PARTICULARS CLIVE ALLEN

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED RICHARD ALLEN

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/03/0510 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/06/005 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/01/00

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 ALTER MEM AND ARTS 01/12/94 AUTH ALLOT OF SECURITY 01/12/94 CAPITALISE RESERVES 01/12/94

View Document

10/01/9510 January 1995 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

10/01/9510 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/932 October 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: 12A BRITTANIA STREET COVENTRY CV2 4FS

View Document

21/01/9321 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 SHARES AGREEMENT OTC

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/05/8919 May 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

06/06/886 June 1988 WD 25/04/88 AD 08/04/88--------- � SI 38782@1=38782 � IC 100002/138784

View Document

29/01/8829 January 1988 WD 07/01/88 AD 01/10/87--------- � SI 100000@1=100000 � IC 2/100002

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8715 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: G OFFICE CHANGED 05/08/87 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 COMPANY NAME CHANGED STARPICK LIMITED CERTIFICATE ISSUED ON 05/08/87

View Document

13/05/8713 May 1987 CERTIFICATE OF INCORPORATION

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