CLEAR COMMUNICATIONS GROUP PLC

Company Documents

DateDescription
13/08/1413 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1413 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

16/08/1316 August 2013 ORDER OF COURT TO WIND UP

View Document

23/05/1323 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/128 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1117 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

11/12/0911 December 2009 06/06/09 FULL LIST AMEND

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR TONY HAKIM

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MARK KHOURY

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0921 January 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HUDSON

View Document

02/11/082 November 2008 SECRETARY APPOINTED RICHARD HUDSON

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY STUART SMITH

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM
CANALSIDE DOCUMENT HOUSE
1-3 UXBRIDGE ROAD
HAYES
MIDDLESEX
UB4 0JN

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
55 BAKER STREET
LONDON
W1U 7EU

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM
8 BAKER STREET
LONDON
W1U 3LL

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 APPLICATION COMMENCE BUSINESS

View Document

23/07/0723 July 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/076 June 2007 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