Student Clean LTD
Extended Company Report |
Includesshareholder details and share percentages- 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
|
STUDENT CLEAN LIMITED
SPARKLING BRIGHT UK LIMITED
SPARKLING BRIGHT UK LTD
ELITE CLEAN YORKSHIRE LTD
Company type | Private Limited Company, Dissolved |
Company Number | 07046815 |
Record last updated | Saturday, December 10, 2016 8:30:21 AM UTC |
Official Address | 9 Floor Bond Court City And Hunslet There are 235 companies registered at this street |
Postal Code | LS12JZ |
Sector | bright, combine, facility, limit, sparkle |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Notices | Jan 4, 2016 | Final meetings | |
Registry | Apr 2, 2015 | Change of registered office address | |
Registry | Jan 6, 2015 | Statement of company's affairs | |
Registry | Jan 6, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 6, 2015 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Dec 30, 2014 | Appointment of liquidators | |
Notices | Dec 30, 2014 | Resolutions for winding-up | |
Notices | Dec 5, 2014 | Meetings of creditors | |
Registry | Dec 2, 2014 | Appointment of a woman | |
Registry | Nov 27, 2014 | Company name change | |
Registry | Nov 27, 2014 | Change of name certificate | |
Registry | Nov 6, 2014 | Annual return | |
Financials | Oct 29, 2014 | Annual accounts | |
Registry | Sep 27, 2014 | Registration of a charge / charge code | |
Registry | Jul 9, 2014 | Change of particulars for director | |
Registry | Jul 9, 2014 | Change of registered office address | |
Financials | Oct 28, 2013 | Annual accounts | |
Registry | Oct 23, 2013 | Annual return | |
Registry | Jun 8, 2013 | Registration of a charge / charge code | |
Registry | Nov 9, 2012 | Annual return | |
Registry | Nov 9, 2012 | Change of particulars for director | |
Financials | Nov 8, 2012 | Annual accounts | |
Registry | Nov 8, 2011 | Annual return | |
Registry | Nov 7, 2011 | Change of registered office address | |
Financials | Jul 14, 2011 | Annual accounts | |
Registry | Jan 13, 2011 | Change of accounting reference date | |
Registry | Oct 13, 2010 | Annual return | |
Registry | Oct 5, 2010 | Resignation of a woman | |
Registry | Oct 5, 2010 | Resignation of one Director | |
Registry | Nov 28, 2009 | Change of name certificate | |
Registry | Nov 28, 2009 | Notice of change of name nm01 - resolution | |
Registry | Nov 28, 2009 | Company name change | |
Registry | Oct 16, 2009 | Two appointments: a woman and a man | |