CLANDESTIN2 LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 ORDER OF COURT - RESTORATION

View Document

04/12/124 December 2012 CHANGE OF NAME 17/10/2012

View Document

04/12/124 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1221 August 2012 STRUCK OFF AND DISSOLVED

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR JASON GALE

View Document

12/04/1112 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SAIL ADDRESS CREATED

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR HAYLEY WHITTLE

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA CUXSON-JONES

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FROST

View Document

30/04/1030 April 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

08/04/108 April 2010 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