JOSHUA CLARK LTD

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1119 October 2011 APPLICATION FOR STRIKING-OFF

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

26/09/1126 September 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

08/09/118 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 30/04/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KERRIE ANNE KRAMER / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KRAMER / 17/05/2010

View Document

26/03/1026 March 2010 Annual return made up to 4 April 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual return made up to 4 April 2008 with full list of shareholders

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: 95 RYDER DRIVE MUXTON TELFORD SHROPSHIRE TF2 8SX

View Document

05/03/095 March 2009 DISS40 (DISS40(SOAD))

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 First Gazette

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

06/03/086 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 65 STATION ROAD PUCKERIDGE WARE HERTFORDSHIRE SG11 1TE

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: FLAT 27 THE QUBE 71 EDWARD STREET BIRMINGHAM WEST MIDLANDS B1 2EL

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 65 STATION ROAD PUCKERIDGE WARE SG11 1TE

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/10/0625 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0621 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

04/04/034 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