4 Clean Supplies LTD
Extended Company Report |
Includes- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FOUR CLEAN SUPPLIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05580459 |
Record last updated | Thursday, April 9, 2015 5:53:12 AM UTC |
Official Address | Gateway House Highpont Business Village Henwood Ashford Kent Tn248dh Stour There are 109 companies registered at this street |
Postal Code | TN248DH |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 6, 2012 | Second notification of strike-off action in london gazette | |
Registry | Dec 6, 2011 | Liquidator's progress report | |
Registry | Dec 6, 2011 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Nov 14, 2011 | Notice of resignation as voluntary liquidator under section 171 | |
Registry | Oct 3, 2011 | Liquidator's progress report | |
Registry | Apr 1, 2011 | Liquidator's progress report 5580... | |
Registry | Oct 8, 2010 | Liquidator's progress report | |
Registry | Apr 27, 2010 | Liquidator's progress report 5580... | |
Registry | Sep 25, 2009 | Liquidator's progress report | |
Registry | Mar 31, 2009 | Liquidator's progress report 5580... | |
Registry | Oct 17, 2008 | Liquidator's progress report | |
Registry | Apr 25, 2008 | Liquidator's progress report 5580... | |
Registry | Oct 26, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 29, 2007 | Change in situation or address of registered office | |
Registry | Mar 21, 2007 | Administrator's progress report | |
Registry | Mar 21, 2007 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | Nov 7, 2006 | Notice of result of meeting of creditors | |
Registry | Sep 13, 2006 | Change in situation or address of registered office | |
Registry | Sep 5, 2006 | Notice of administrators appointment | |
Registry | Apr 21, 2006 | Resignation of one Director (a man) | |
Registry | Apr 21, 2006 | Resignation of a director | |
Registry | Mar 17, 2006 | Appointment of a man as Director | |
Registry | Mar 17, 2006 | Appointment of a director | |
Registry | Nov 4, 2005 | Alteration to memorandum and articles | |
Registry | Nov 4, 2005 | Notice of increase in nominal capital | |
Registry | Nov 4, 2005 | Authorised allotment of shares and debentures | |
Registry | Nov 4, 2005 | Varying share rights and names | |
Registry | Nov 4, 2005 | £ nc 1000/1500000 | |
Registry | Oct 31, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 28, 2005 | Appointment of a director | |
Registry | Oct 28, 2005 | Appointment of a director 5580... | |
Registry | Oct 28, 2005 | Appointment of a director | |
Registry | Oct 28, 2005 | Resignation of a secretary | |
Registry | Oct 28, 2005 | Appointment of a secretary | |
Registry | Oct 28, 2005 | Resignation of a director | |
Registry | Oct 10, 2005 | Company name change | |
Registry | Oct 10, 2005 | Change of name certificate | |
Registry | Sep 30, 2005 | Five appointments: 3 men and 2 companies | |