CLUSTERMILL LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/10/2114 October 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

08/08/148 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

27/07/1227 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: G OFFICE CHANGED 05/07/03 AMBASSADOR HOUSE 2 CAVENDISH AVENUE HARROW MIDDLESEX HA1 3RW

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: G OFFICE CHANGED 30/06/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

02/04/032 April 2003 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