CLONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/01/1213 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2012:LIQ. CASE NO.2

View Document

28/11/1128 November 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2011:LIQ. CASE NO.1

View Document

13/07/1113 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2011:LIQ. CASE NO.2

View Document

25/01/1125 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2011:LIQ. CASE NO.2

View Document

14/10/1014 October 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2010:LIQ. CASE NO.1

View Document

20/07/1020 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2010:LIQ. CASE NO.2

View Document

29/10/0929 October 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2009:LIQ. CASE NO.1

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: 81 STATION ROAD MARLOW BUCKS SL7 1NS

View Document

13/07/0913 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

13/07/0913 July 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

13/07/0913 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00001700,00007788

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: 2 LAKE END COURT TAPLOW ROAD, TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00001700

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 RETURN MADE UP TO 10/07/03; NO CHANGE OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 � IC 6099/4066 12/07/99 � SR 2033@1=2033

View Document

23/07/9923 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: 35A HIGH STREET IVER BUCKS SLO 9PP

View Document

21/07/9821 July 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/07/9723 July 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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 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

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/08/9113 August 1991 NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991 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