CLARUS DATA LIMITED

Company Documents

DateDescription
10/02/1410 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2013

View Document

10/02/1410 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1321 August 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/07/1316 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2013

View Document

05/03/135 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/02/1322 February 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

08/02/138 February 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/01/1311 January 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 1 ANGLERS BUSINESS CENTRE NOTTINGHAM ROAD SPONDON DERBY DERBYSHIRE DE21 7NJ

View Document

12/12/1212 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED ACTIVE MEDIA (2004) LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

24/04/1224 April 2012 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COX / 25/11/2011

View Document

12/12/1112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR PETER COX

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY NAOMI MCINTOSH

View Document

14/01/1114 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 18 VICTORIA WAY PRIDE PARK DERBY DERBYSHIRE DE24 8AN

View Document

11/12/0811 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY'S PARTICULARS NAOMI MCINTOSH

View Document

11/12/0811 December 2008 DIRECTOR'S PARTICULARS PETER COX

View Document

15/05/0815 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: ST PETERS HOUSE GOWER STREET DERBY DERBYSHIRE DE1 1SB

View Document

08/03/068 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 37 QUARRY PARK CLOSE MOULTON PARK NORTHAMPTON NN3 6QB

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED POWERGUIDE LIMITED CERTIFICATE ISSUED ON 10/03/04

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 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