CLYPS CONSULTING LTD

Company Documents

DateDescription
26/01/1626 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/1510 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/153 November 2015 APPLICATION FOR STRIKING-OFF

View Document

01/10/151 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/10/134 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/10/1217 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR JOHN CORDER

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY

View Document

02/12/112 December 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CORDER

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED CATALYSTPLUS LTD CERTIFICATE ISSUED ON 28/03/11

View Document

28/03/1128 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1013 December 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORDER / 29/08/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/10/0927 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: G OFFICE CHANGED 29/07/03 29 OAKWOOD CLOSE LONDON N14 4JY

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/03/034 March 2003 COMPANY NAME CHANGED IT PROJECT PROFESSIONALS LTD CERTIFICATE ISSUED ON 04/03/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: G OFFICE CHANGED 19/03/02 FLAT 2 73 SELBORNE ROAD LONDON N14 7DE

View Document

12/11/0112 November 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: G OFFICE CHANGED 26/09/01 32A DOWNBANK AVENUE BARNEHURST KENT DA7 6RP

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: G OFFICE CHANGED 02/04/01 SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 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