CLASHSTREAM LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1124 January 2011 APPLICATION FOR STRIKING-OFF

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/1026 August 2010 SECRETARY APPOINTED CARL WILLIAM ADAIR

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM ADAIR

View Document

13/08/1013 August 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ADAIR / 04/01/2009

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADAIR / 04/01/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADAIR / 25/04/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: G OFFICE CHANGED 06/07/98 39 BUCHAREST ROAD LONDON SW18 3AS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: G OFFICE CHANGED 02/01/98 149 TALGARTH ROAD LONDON W14 9DA

View Document

29/12/9729 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: G OFFICE CHANGED 02/05/97 ROXBURGH HOUSE 273-287 REGENT STREET LONDON WIR 7PB

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995

View Document

12/05/9512 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9421 December 1994 ALTER MEM AND ARTS 07/12/94

View Document

21/12/9421 December 1994

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: G OFFICE CHANGED 14/12/94 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/12/942 December 1994 Incorporation

View Document

02/12/942 December 1994 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