- Company Overview for CLOVA LIMITED (FC025531)
- Filing history for CLOVA LIMITED (FC025531)
- People for CLOVA LIMITED (FC025531)
- Charges for CLOVA LIMITED (FC025531)
- UK establishments for CLOVA LIMITED (FC025531)
- More for CLOVA LIMITED (FC025531)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2006 | MISC | 703P(1)-voluntary winding up | |
17 Dec 2004 | 395 | Particulars of mortgage/charge | |
13 Dec 2004 | BR4 | Dir resigned 25/10/04 merriman ian | |
13 Dec 2004 | BR4 | Dir resigned 25/10/04 pettit timothy john | |
03 Dec 2004 | BR4 | Dir resigned 25/10/04 pereira vivian ambrose | |
03 Dec 2004 | BR4 |
Dir appointed 25/10/04 bluejay services LIMITED 12 plumtree court london EC4A 4HT
|
|
01 Dec 2004 | 225 | Accounting reference date shortened from 31/10/05 to 30/09/05 | |
22 Nov 2004 | BR5 | BR007828 address change 25/10/04 135 bishopsgate london EC2M 3UR | |
22 Nov 2004 | BR6 | BR007828 par appointed 25/10/04 tyne scott francis 7 kings warren oxshott surrey KT22 0PE | |
22 Nov 2004 | BR6 |
BR007828 par terminated 25/10/04 pereira vivian ambrose
|
|
22 Nov 2004 | BR6 | BR007828 pr terminated 25/10/04 pettit timothy john | |
22 Nov 2004 | BR6 |
BR007828 par appointed 25/10/04 hawkins garrick michael 15 2-14 prince of wales terrace kensington london W8 5PE
|
|
22 Nov 2004 | BR6 | BR007828 pr terminated 25/10/04 merriman ian | |
14 Oct 2004 | BR1-PAR |
BR007828 pr appointed pettit timothy john wood end munstead heath road bramley surrey GU5 0DD
|
|
14 Oct 2004 | BR1-PAR |
BR007828 pr appointed merriman ian 33 forest end fleet hampshire GU13 9XE
|
|
14 Oct 2004 | BR1-PAR |
BR007828 par appointed pereira vivian ambrose 36 cyprus avenue london N3 1ST
|
|
14 Oct 2004 | BR1-BCH |
BR007828 registered
|
|
14 Oct 2004 | BR1 | Initial branch registration |