CLEARWATER TECHNOLOGY BIDCO LIMITED

Company Documents

DateDescription
30/03/2230 March 2022 Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-30

View Document

19/01/2219 January 2022 Liquidators' statement of receipts and payments to 2021-12-05

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL

View Document

10/03/1610 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR KARL DAVID WHARTON

View Document

16/04/1516 April 2015 ADOPT ARTICLES 23/03/2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MICHAEL HUGH BELL

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS
LONDON
EC2M 7EB
UNITED KINGDOM

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR GARY NIGEL HOWSE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR GUY MATTHEW ROWLEY

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094210830001

View Document

02/03/152 March 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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