CLARITAS AGILE SOFTWARE LIMITED

Company Documents

DateDescription
30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK BAKER

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM WEST WING BOWCLIFFE HALL WETHERBY WEST YORKSHIRE LS29 6LP

View Document

28/01/1128 January 2011 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM

View Document

08/06/108 June 2010 DIRECTOR APPOINTED KEVIN JAMES EDWARDS

View Document

08/06/108 June 2010 DIRECTOR APPOINTED GLENN SCAIFE

View Document

08/06/108 June 2010 SECRETARY APPOINTED MR DAVID BRIAN MURRAY

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR DEREK GEORGE BAKER

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR DAVID BRIAN MURRAY

View Document

16/05/1016 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

14/05/1014 May 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