MADE OUT OF CLAY LTD



Company Documents

DateDescription
18/12/1818 December 2018 STRUCK OFF AND DISSOLVED

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SUITE 296 2 LANSDOWNE ROW LONDON W1J 6HL ENGLAND

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM
SUITE 296 2 LANSDOWNE ROW
LONDON
W1J 6HL
ENGLAND

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THE DISTAFF BELMONT HILL NEWPORT SAFFRON WALDEN CB11 3RF ENGLAND

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM
THE DISTAFF BELMONT HILL
NEWPORT
SAFFRON WALDEN
CB11 3RF
ENGLAND

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM SUITE 296 2 LANSDOWNE ROW LONDON W1J 6HL

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM
SUITE 296 2 LANSDOWNE ROW
LONDON
W1J 6HL

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

01/12/161 December 2016 SECRETARY APPOINTED MR RICKY PANG

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
30/10/1530 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
29/10/1429 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED CLAY POWELL

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN POTTER

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED CLAY POWELL

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

21/02/1421 February 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED SONGMAKER MANAGEMENT LTD CERTIFICATE ISSUED ON 21/02/14

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED SONGMAKER MANAGEMENT LTD
CERTIFICATE ISSUED ON 21/02/14

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
26/11/1226 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
16/12/1116 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM SUITE 296 2 LANSDOWNE ROAD LONDON W1J 6HL UNITED KINGDOM

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 5 ELSTREE GATE, ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DAPHNE POTTER / 01/06/2011

View Document



22/11/1022 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DAPHNE POTTER / 06/04/2010

View Document

18/02/1018 February 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

01/08/091 August 2009 DIRECTOR APPOINTED JOANNE POTTER

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CRAIG POWELL

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED SECRETARY JOANNE POTTER

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG POWELL / 29/09/2008

View Document

30/06/0830 June 2008 SECRETARY APPOINTED JOANNE POTTER

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR EMMA LOWE

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: SUITE 296, 2 LANSDOWNE ROW, LONDON, W1J 6HL

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: MILL COTTAGE, LONGHILL ROAD, ASCOT, BERKSHIRE, SL5 8RD

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company