CLOVER CLEANING CONTRACTS LIMITED

Company Documents

DateDescription
10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1226 July 2012 APPLICATION FOR STRIKING-OFF

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 88 - 90 HATTON GARDEN LONDON EC1N 8PN ENGLAND

View Document

16/09/1116 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

17/07/1017 July 2010 REGISTERED OFFICE CHANGED ON 17/07/2010 FROM 9 ELIZABETHAN WAY STANWELL STAINES MIDDLESEX TW19 7QJ

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAURISH KAMAT / 03/06/2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS ELIZABETH NGOZI JOGO

View Document

12/07/1012 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANUSHKA KAMAT / 03/06/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CROSSDALL STUD LIMITED


  • 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