Download leads from Nexok and grow your business. Find out more

Claimgrange Limited

Documents

Total Documents90
Total Pages594

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off
17 January 2006First Gazette notice for voluntary strike-off
5 December 2005Application for striking-off
23 November 2005Declaration of satisfaction of mortgage/charge
23 November 2005Declaration of satisfaction of mortgage/charge
27 April 2005Full accounts made up to 31 December 2004
13 September 2004Return made up to 25/08/04; full list of members
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 April 2004Full accounts made up to 31 December 2003
4 September 2003Return made up to 25/08/03; full list of members
16 May 2003Full accounts made up to 31 December 2002
12 May 2003Secretary resigned
12 May 2003Registered office changed on 12/05/03 from: 5 wellington industrial estate basingstoke road, spencers wood reading berkshire RG7 1AW
12 May 2003New secretary appointed
9 May 2003Resolutions
  • RES13 ‐ Ratify interim dividend 11/04/03
3 May 2003Declaration of assistance for shares acquisition
3 May 2003Director resigned
3 May 2003Director resigned
3 May 2003Secretary resigned
3 May 2003New director appointed
3 May 2003New secretary appointed
3 May 2003New director appointed
3 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
3 May 2003New director appointed
3 May 2003Declaration of assistance for shares acquisition
30 April 2003Particulars of mortgage/charge
23 April 2003Declaration of satisfaction of mortgage/charge
9 April 2003Re-registration of Memorandum and Articles
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 April 2003Application for reregistration from PLC to private
9 April 2003Certificate of re-registration from Public Limited Company to Private
3 July 2002Full accounts made up to 31 December 2001
4 September 2001Return made up to 25/08/01; full list of members
7 July 2001Full accounts made up to 31 December 2000
12 December 2000New secretary appointed
4 October 2000Full accounts made up to 31 December 1999
31 August 2000Return made up to 25/08/00; full list of members
24 February 2000Company name changed visual presentations (holdings) PLC\certificate issued on 25/02/00
18 February 2000£ nc 95000/100000 21/12/99
18 February 2000£ nc 100000/95000 21/12/99
30 December 1999New director appointed
30 December 1999Registered office changed on 30/12/99 from: suite 9 wyvols court swallowfield reading berks RG7 1PY
13 December 1999Return made up to 25/08/99; full list of members
8 December 1999Director resigned
6 December 1999Director resigned
6 December 1999Secretary resigned;director resigned
6 December 1999Director resigned
6 December 1999New secretary appointed
2 December 1999New director appointed
22 September 1999Full group accounts made up to 31 December 1998
3 August 1999Delivery ext'd 3 mth 31/12/98
1 February 1999Director resigned
10 December 1998New director appointed
11 September 1998Full group accounts made up to 26 December 1997
10 September 1998Return made up to 25/08/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
26 August 1998Ad 23/07/98--------- £ si 49846@1=49846 £ ic 154/50000
13 August 1998Director's particulars changed
13 August 1998Nc inc already adjusted 23/07/98
13 August 1998Director resigned
13 August 1998Secretary resigned
5 August 1998New director appointed
5 August 1998New director appointed
5 August 1998New secretary appointed
1 August 1998Declaration of satisfaction of mortgage/charge
28 July 1998Declaration on reregistration from private to PLC
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 July 1998Application for reregistration from private to PLC
28 July 1998Declaration of satisfaction of mortgage/charge
28 July 1998Re-registration of Memorandum and Articles
28 July 1998Certificate of change of name and re-registration from Private to Public Limited Company
28 July 1998Balance Sheet
28 July 1998Auditor's report
28 July 1998Auditor's statement
27 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
2 September 1997Return made up to 25/08/97; no change of members
1 May 1997Full accounts made up to 27 December 1996
24 December 1996Director resigned
24 December 1996New director appointed
27 August 1996Return made up to 25/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 May 1996Full accounts made up to 31 December 1995
2 May 1996New director appointed
13 December 1995Director resigned
29 September 1995Particulars of mortgage/charge
1 September 1995Return made up to 25/08/95; no change of members
15 May 1995Full accounts made up to 31 December 1994
29 March 1995Director's particulars changed
9 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 February 1993Memorandum and Articles of Association
17 November 1992Company name changed topsawyer LIMITED\certificate issued on 18/11/92
25 August 1992Incorporation
Sign up now to grow your client base. Plans & Pricing