S.J. CLARRY WELDING SERVICES LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 DISS40 (DISS40(SOAD))

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY SHARON FAIRWEATHER

View Document

20/09/1020 September 2010 16/07/10 NO CHANGES

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: G OFFICE CHANGED 29/08/01 13 THE STREET BARROW BURY ST. EDMUNDS SUFFOLK IP29 5AN

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0116 July 2001 Incorporation

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