G S CLARKE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/11/1412 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/10/1216 October 2012 | SAIL ADDRESS CHANGED FROM: C/O BALDWINS (NUNEATON) LIMITED 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP ENGLAND |
16/10/1216 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/10/1117 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/10/1018 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/10/0923 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MARY CLARKE / 16/10/2009 |
23/10/0923 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
23/10/0923 October 2009 | SAIL ADDRESS CREATED |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART CLARKE / 16/10/2009 |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/11/062 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | NEW DIRECTOR APPOINTED |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/10/0430 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | SECTION 320 01/01/03 |
14/11/0214 November 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
17/10/0217 October 2002 | DIRECTOR RESIGNED |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: G OFFICE CHANGED 17/10/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
17/10/0217 October 2002 | SECRETARY RESIGNED |
16/10/0216 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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