CLAMONTA LIMITED

03816617
TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ

Documents

Documents
Date Category Description Pages
10 May 2016 gazette Gazette Dissolved Liquidation 1 Buy now
10 Feb 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
10 Feb 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 18 Buy now
30 Nov 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
15 Sep 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
21 Aug 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
15 Apr 2015 insolvency Liquidation In Administration Proposals 33 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Feb 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
19 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2015 mortgage Registration of a charge 17 Buy now
04 Nov 2014 accounts Annual Accounts 22 Buy now
24 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Oct 2014 officers Appointment of corporate director (Hld Aerospace Holdings Limited) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (The Hld Corporation Ltd) 1 Buy now
14 Oct 2014 accounts Annual Accounts 22 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
29 Aug 2014 officers Change of particulars for corporate director (The Hld Corporation Ltd) 1 Buy now
29 Aug 2014 mortgage Registration of a charge 8 Buy now
03 Jul 2014 officers Appointment of director (Mr Jarvis Rasheed Farrar-Khan) 2 Buy now
18 Jun 2014 officers Termination of appointment of director (Demis Ohandjanian) 1 Buy now
14 Jun 2014 mortgage Registration of a charge 16 Buy now
11 Jun 2014 officers Termination of appointment of director (Ernest Layland) 1 Buy now
11 Jun 2014 officers Termination of appointment of director (David Milne) 1 Buy now
11 Jun 2014 officers Termination of appointment of director (Fred Hite) 1 Buy now
11 Jun 2014 officers Appointment of corporate director (The Hld Corporation Limited) 2 Buy now
11 Jun 2014 officers Appointment of director (Mr Demis Armen Ohandjanian) 2 Buy now
04 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 May 2014 auditors Auditors Resignation Company 1 Buy now
16 May 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
16 May 2014 insolvency Solvency statement dated 06/05/14 1 Buy now
16 May 2014 capital Statement of capital (Section 108) 4 Buy now
16 May 2014 resolution Resolution 3 Buy now
23 Jan 2014 officers Appointment of director (David Milne) 2 Buy now
23 Jan 2014 officers Termination of appointment of director (Michael Donovan) 1 Buy now
23 Jan 2014 officers Termination of appointment of secretary (Michael Donovan) 1 Buy now
12 Nov 2013 mortgage Registration of a charge 94 Buy now
13 Aug 2013 annual-return Annual Return 7 Buy now
23 Jul 2013 accounts Annual Accounts 22 Buy now
30 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Aug 2012 annual-return Annual Return 7 Buy now
20 Jul 2012 accounts Annual Accounts 20 Buy now
30 Jan 2012 officers Termination of appointment of director (Brian Moore) 1 Buy now
30 Sep 2011 accounts Annual Accounts 22 Buy now
16 Aug 2011 annual-return Annual Return 9 Buy now
16 Aug 2011 officers Change of particulars for director (Mr Michael Leigh Donovan) 2 Buy now
30 Mar 2011 officers Change of particulars for director (Fred Hite) 2 Buy now
25 Aug 2010 annual-return Annual Return 9 Buy now
25 Aug 2010 officers Change of particulars for director (Brian Stanley Moore) 2 Buy now
24 Aug 2010 officers Change of particulars for secretary (Michael Leigh Donovan) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Michael Leigh Donovan) 3 Buy now
04 Aug 2010 accounts Annual Accounts 21 Buy now
02 Aug 2010 officers Termination of appointment of secretary (Joseph Walker) 2 Buy now
18 May 2010 officers Appointment of secretary (Joseph Paul Walker) 3 Buy now
18 May 2010 officers Termination of appointment of director (John Hynes) 2 Buy now
23 Mar 2010 officers Appointment of director (Ernest James Layland) 3 Buy now
21 Jan 2010 officers Change of particulars for secretary (Michael Leigh Donovan) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Michael Leigh Donovan) 2 Buy now
26 Sep 2009 annual-return Return made up to 29/07/09; full list of members 6 Buy now
21 Aug 2009 officers Appointment terminated director mark brooks 1 Buy now
13 Jul 2009 accounts Annual Accounts 22 Buy now
19 Mar 2009 accounts Annual Accounts 21 Buy now
17 Nov 2008 annual-return Return made up to 23/07/08; full list of members 8 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
02 Apr 2008 officers Appointment terminated director alan wheeler 2 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
17 Dec 2007 officers Director's particulars changed 1 Buy now
11 Sep 2007 annual-return Return made up to 29/07/07; no change of members 9 Buy now
15 Aug 2007 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
21 Jun 2007 auditors Auditors Resignation Company 1 Buy now
04 Jun 2007 accounts Annual Accounts 23 Buy now
21 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
10 Mar 2007 annual-return Return made up to 30/04/05; full list of members 8 Buy now
16 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
24 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
19 Jan 2007 annual-return Return made up to 29/07/06; full list of members 8 Buy now
18 Jan 2007 auditors Auditors Resignation Company 1 Buy now
19 Dec 2006 resolution Resolution 1 Buy now
19 Dec 2006 resolution Resolution 1 Buy now
19 Dec 2006 capital £ ic 221232/202482 14/11/06 £ sr 18750@1=18750 2 Buy now
12 Jun 2006 accounts Annual Accounts 24 Buy now
02 May 2006 resolution Resolution 3 Buy now
02 May 2006 capital Declaration of assistance for shares acquisition 6 Buy now
02 May 2006 officers Director resigned 1 Buy now
23 Aug 2005 annual-return Return made up to 29/07/05; full list of members 9 Buy now
28 Jul 2005 officers New director appointed 2 Buy now
09 Jun 2005 resolution Resolution 34 Buy now
07 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now