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

Clues Menswear Ltd.

Documents

Total Documents105
Total Pages432

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off
13 November 2012Final Gazette dissolved via compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
31 July 2012First Gazette notice for compulsory strike-off
18 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-09-18
  • GBP 2
18 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-09-18
  • GBP 2
2 November 2010Termination of appointment of Barbara Bayes as a secretary
2 November 2010Termination of appointment of Barbara Bayes as a secretary
28 September 2010Total exemption small company accounts made up to 31 July 2010
28 September 2010Total exemption small company accounts made up to 31 July 2010
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders
18 May 2010Total exemption small company accounts made up to 31 July 2009
18 May 2010Total exemption small company accounts made up to 31 July 2009
1 September 2009Return made up to 29/08/09; full list of members
1 September 2009Return made up to 29/08/09; full list of members
30 April 2009Total exemption small company accounts made up to 31 July 2008
30 April 2009Total exemption small company accounts made up to 31 July 2008
2 October 2008Return made up to 29/08/08; full list of members
2 October 2008Return made up to 29/08/08; full list of members
22 April 2008Total exemption small company accounts made up to 31 July 2007
22 April 2008Total exemption small company accounts made up to 31 July 2007
2 October 2007Return made up to 29/08/07; full list of members
2 October 2007Return made up to 29/08/07; full list of members
30 April 2007Total exemption small company accounts made up to 31 July 2006
30 April 2007Total exemption small company accounts made up to 31 July 2006
20 September 2006Return made up to 29/08/06; full list of members
20 September 2006Return made up to 29/08/06; full list of members
6 May 2006Particulars of mortgage/charge
6 May 2006Particulars of mortgage/charge
8 March 2006Total exemption small company accounts made up to 31 July 2005
8 March 2006Total exemption small company accounts made up to 31 July 2005
9 September 2005Return made up to 29/08/05; full list of members
9 September 2005Return made up to 29/08/05; full list of members
11 November 2004Total exemption small company accounts made up to 31 July 2004
11 November 2004Total exemption small company accounts made up to 31 July 2004
7 October 2004Return made up to 29/08/04; full list of members
7 October 2004Return made up to 29/08/04; full list of members
27 May 2004Director resigned
27 May 2004Secretary resigned
27 May 2004Director resigned
27 May 2004Secretary resigned
27 May 2004New secretary appointed
27 May 2004New secretary appointed
6 March 2004Accounts for a small company made up to 31 July 2003
6 March 2004Accounts for a small company made up to 31 July 2003
23 September 2003Return made up to 29/08/03; full list of members
23 September 2003Return made up to 29/08/03; full list of members
13 December 2002Accounts made up to 31 July 2002
13 December 2002Full accounts made up to 31 July 2002
24 September 2002Return made up to 29/08/02; full list of members
24 September 2002Return made up to 29/08/02; full list of members
5 December 2001Full accounts made up to 31 July 2001
5 December 2001Accounts made up to 31 July 2001
17 October 2001Return made up to 29/08/01; full list of members
17 October 2001Return made up to 29/08/01; full list of members
2 May 2001Particulars of mortgage/charge
2 May 2001Particulars of mortgage/charge
10 April 2001Particulars of mortgage/charge
10 April 2001Particulars of mortgage/charge
21 February 2001Accounts made up to 31 July 2000
21 February 2001Full accounts made up to 31 July 2000
14 November 2000Particulars of mortgage/charge
14 November 2000Particulars of mortgage/charge
19 October 2000Return made up to 29/08/00; full list of members
19 October 2000Return made up to 29/08/00; full list of members
29 March 2000Accounts made up to 31 July 1999
29 March 2000Accounts for a dormant company made up to 31 July 1999
3 September 1999Return made up to 29/08/99; full list of members
3 September 1999Return made up to 29/08/99; full list of members
10 June 1999Company name changed bentham line LIMITED\certificate issued on 11/06/99
10 June 1999Company name changed bentham line LIMITED\certificate issued on 11/06/99
9 June 1999Accounting reference date shortened from 31/08/99 to 31/07/99
9 June 1999Accounting reference date shortened from 31/08/99 to 31/07/99
15 April 1999Registered office changed on 15/04/99 from: 33 main road hackleton northampton NN7 2AD
15 April 1999Registered office changed on 15/04/99 from: 33 main road hackleton northampton NN7 2AD
15 April 1999Accounts for a dormant company made up to 31 August 1998
15 April 1999Accounts made up to 31 August 1998
18 November 1998Registered office changed on 18/11/98 from: 35 st leonards road northampton NN4 8DL
18 November 1998Registered office changed on 18/11/98 from: 35 st leonards road northampton NN4 8DL
7 October 1998Return made up to 29/08/98; full list of members
7 October 1998Return made up to 29/08/98; full list of members
14 May 1998Accounts for a dormant company made up to 31 August 1997
14 May 1998Accounts made up to 31 August 1997
22 October 1997Return made up to 29/08/97; full list of members
22 October 1997Return made up to 29/08/97; full list of members
26 November 1996New secretary appointed
26 November 1996Registered office changed on 26/11/96 from: temple house 20 holywell row london EC2A 4JB
26 November 1996Director resigned
26 November 1996Secretary resigned
26 November 1996New secretary appointed
26 November 1996New director appointed
26 November 1996New director appointed
26 November 1996Director resigned
26 November 1996Registered office changed on 26/11/96 from: temple house 20 holywell row london EC2A 4JB
26 November 1996New director appointed
26 November 1996Secretary resigned
26 November 1996New director appointed
25 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
25 November 1996£ nc 100/1000 19/11/96
25 November 1996£ nc 100/1000 19/11/96
25 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing