Clean Machine (U.K) Ltd was registered on 30 December 1997 and has its registered office in Sowerby Bridge in West Yorkshire, it has a status of "Dissolved". The companies director is Wilkinson, George Stuart. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINSON, George Stuart | 18 December 2009 | 21 January 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 January 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 24 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 April 2017 | |
DS01 - Striking off application by a company | 12 April 2017 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 20 May 2016 | |
CERTNM - Change of name certificate | 04 August 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 29 May 2015 | |
TM01 - Termination of appointment of director | 03 February 2015 | |
TM01 - Termination of appointment of director | 03 February 2015 | |
AP01 - Appointment of director | 30 October 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AP01 - Appointment of director | 07 June 2012 | |
TM01 - Termination of appointment of director | 07 June 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 27 May 2011 | |
TM01 - Termination of appointment of director | 01 March 2011 | |
TM02 - Termination of appointment of secretary | 01 March 2011 | |
AP01 - Appointment of director | 26 January 2011 | |
AUD - Auditor's letter of resignation | 10 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2010 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 28 May 2010 | |
TM01 - Termination of appointment of director | 07 April 2010 | |
TM01 - Termination of appointment of director | 07 April 2010 | |
AP01 - Appointment of director | 16 January 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 12 June 2009 | |
RESOLUTIONS - N/A | 26 January 2009 | |
395 - Particulars of a mortgage or charge | 24 December 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363a - Annual Return | 15 May 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
CERTNM - Change of name certificate | 24 March 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 06 June 2002 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 10 May 2001 | |
225 - Change of Accounting Reference Date | 19 February 2001 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 01 June 2000 | |
363s - Annual Return | 03 June 1999 | |
RESOLUTIONS - N/A | 13 April 1999 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 26 February 1999 | |
CERTNM - Change of name certificate | 01 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 1998 | |
225 - Change of Accounting Reference Date | 10 February 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
288a - Notice of appointment of directors or secretaries | 10 February 1998 | |
287 - Change in situation or address of Registered Office | 10 February 1998 | |
288b - Notice of resignation of directors or secretaries | 10 February 1998 | |
288b - Notice of resignation of directors or secretaries | 10 February 1998 | |
NEWINC - New incorporation documents | 30 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 23 December 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 March 2006 | Fully Satisfied |
N/A |