Mike Clement Ltd was founded on 10 September 2002 and has its registered office in Kendal, it's status at Companies House is "Dissolved". The current directors of this business are Clement, Michael, Clement, Jean Margaret, Walton, Deborah Jeanette. We don't know the number of employees at Mike Clement Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENT, Michael | 12 September 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENT, Jean Margaret | 12 September 2002 | 03 February 2004 | 1 |
WALTON, Deborah Jeanette | 03 February 2004 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 September 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 July 2018 | |
DS01 - Striking off application by a company | 29 June 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 22 September 2016 | |
AD01 - Change of registered office address | 22 September 2016 | |
AR01 - Annual Return | 27 August 2015 | |
TM02 - Termination of appointment of secretary | 27 August 2015 | |
CH01 - Change of particulars for director | 27 August 2015 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 24 July 2014 | |
AD01 - Change of registered office address | 23 May 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 08 July 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 07 May 2008 | |
363s - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 10 May 2006 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 24 June 2004 | |
225 - Change of Accounting Reference Date | 27 March 2004 | |
287 - Change in situation or address of Registered Office | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 09 February 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 2002 | |
225 - Change of Accounting Reference Date | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
NEWINC - New incorporation documents | 10 September 2002 |