CLEANSTREAM GROUP COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

04/10/114 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 113 CATHEDRAL ROAD CARDIFF CF11 9PH

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERWOOD

View Document

04/11/104 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAMS

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVE CRANSTON

View Document

08/10/088 October 2008 APPOINTMENT TERMINATE, DIRECTOR STEVE CRANSTON LOGGED FORM

View Document

08/10/088 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MALCOLM FRANCIS WILLIAMS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CROXFORD

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED ANDY MOORE

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

03/06/073 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: CARDIFF BUSINESS TECHNOLOGY CNTRE SENGHENNYDD ROAD CARDIFF CF24 4AY

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 Incorporation of a Community Interest Company

View Document

21/08/0621 August 2006 CIC INCORPORATION

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