F CLARK LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1425 April 2014 APPLICATION FOR STRIKING-OFF

View Document

30/12/1330 December 2013 ORDER OF COURT - RESTORATION

View Document

24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED CLARK / 07/12/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRED CLARK / 01/10/2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM 600`S FARMHOUSE EAST HECKINGTON BOSTON LINCOLNSHIRE PE20 3QA

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CLARK / 01/10/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: G OFFICE CHANGED 07/06/05 600'S FARM EAST HECKINGTON,NR BOSTON LINCOLNSHIRE PE20 3QQ

View Document

06/12/046 December 2004 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