NEW CLARION PRESS LIMITED

Company Documents

DateDescription
08/08/128 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

17/10/1117 October 2011 31/07/11 NO MEMBER LIST

View Document

16/10/1116 October 2011 REGISTERED OFFICE CHANGED ON 16/10/2011 FROM 5 CHURCH ROW CHELTENHAM GLOUCESTER GL54 5HG

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY BESSANT

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN BESSANT / 31/07/2010

View Document

31/08/1031 August 2010 31/07/10 NO MEMBER LIST

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY BESSANT

View Document

05/07/105 July 2010 SECRETARY APPOINTED MR DEREK VICTOR BESSANT

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 31/07/08

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 31/07/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/09/0628 September 2006 ANNUAL RETURN MADE UP TO 31/07/06

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 31/07/05

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 ANNUAL RETURN MADE UP TO 31/07/04

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/09/036 September 2003 ANNUAL RETURN MADE UP TO 31/07/03

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0220 August 2002 ANNUAL RETURN MADE UP TO 31/07/02

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 ANNUAL RETURN MADE UP TO 31/07/01

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/08/0029 August 2000 ANNUAL RETURN MADE UP TO 05/08/00

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/09/991 September 1999 ANNUAL RETURN MADE UP TO 05/08/99

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/10/9814 October 1998 ANNUAL RETURN MADE UP TO 05/08/98

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/09/9724 September 1997 ANNUAL RETURN MADE UP TO 05/08/97

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

14/08/9614 August 1996 ANNUAL RETURN MADE UP TO 05/08/96

View Document

12/01/9612 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: G OFFICE CHANGED 04/01/96 71 PILLEY CRESCENT LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 9ES

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/09/956 September 1995 ANNUAL RETURN MADE UP TO 14/08/95

View Document

01/06/951 June 1995

View Document

01/06/951 June 1995 REGISTERED OFFICE CHANGED ON 01/06/95 FROM: G OFFICE CHANGED 01/06/95 76 ROSEHILL STREET CHELTENHAM GLOUCESTER GL52 6SU

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/08/947 August 1994 ANNUAL RETURN MADE UP TO 14/08/94

View Document

07/08/947 August 1994

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM: G OFFICE CHANGED 07/08/94 8 EVESHAM ROAD CHELTENHAM GLOS GL52 2AB

View Document

07/08/947 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

15/09/9315 September 1993 ANNUAL RETURN MADE UP TO 14/08/93

View Document

15/09/9315 September 1993

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/09/924 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/924 September 1992 ANNUAL RETURN MADE UP TO 14/08/92

View Document

04/09/924 September 1992

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/09/9112 September 1991 ANNUAL RETURN MADE UP TO 14/08/91

View Document

12/09/9112 September 1991

View Document

18/09/9018 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/08/9014 August 1990 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