DAVID CLULOW WIMBLEDON LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAJINDER TOOR

View Document

18/06/1518 June 2015 03/01/15 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 28/12/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

12/11/1312 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED ANDREA FILLIPE MOLINARO

View Document

10/07/1310 July 2013 29/12/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY COLIN ALLEN

View Document

18/01/1218 January 2012 SECRETARY APPOINTED JOHN DAVID WILLIAMS

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

15/10/1015 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 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