CLEAN SOLUTION LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
33 NORTH ROAD
PONTYWAUN CROSS KEYS
NEWPORT
GWENT
NP11 7FZ

View Document

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDWARD BRITTON / 25/07/2011

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDWARD BRITTON / 21/07/2011

View Document

06/03/126 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: STANLEY HOUSE, 33-35 WEST HILL PORTISHEAD BRISTOL BS20 6LG

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/03/05

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 ACC. REF. DATE SHORTENED FROM 19/08/04 TO 31/07/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/08/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/08/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/08/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0123 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/08/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/08/99

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0022 March 2000 LOCATION OF DEBENTURE REGISTER

View Document

06/09/996 September 1999 ACC. REF. DATE EXTENDED FROM 19/02/99 TO 19/08/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/98

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: STANLEY HOUSE 33-35 WEST HILL PORTISHEAD BRISTOL.BS20 9LG

View Document

03/03/983 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/96

View Document

20/03/9620 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/94

View Document

23/11/9423 November 1994 AUDITOR'S RESIGNATION

View Document

17/11/9417 November 1994 AUDITOR'S RESIGNATION

View Document

24/03/9424 March 1994

View Document

24/03/9424 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/93

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: HEATHDENE 76 SLADE ROAD PORTISHEAD BRISTOL BS20 9BH

View Document

11/06/9311 June 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/92

View Document

09/04/929 April 1992 SECRETARY RESIGNED

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991

View Document

26/07/9026 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 19/02

View Document

19/02/9019 February 1990 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