CLEAR CORE LTD

Company Documents

DateDescription
11/08/1511 August 2015 STRUCK OFF AND DISSOLVED

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/142 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

08/12/118 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR AMIL GULAMALI

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR SHAHID GULAMALI

View Document

13/11/1013 November 2010 DIRECTOR APPOINTED MR TAREK EL-DARS

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIL GULAMALI / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR TAREK EL-DARS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY AMIL GULAMALI

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR AMIL GULAMALI

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR MOSTAPHA EL-DARS

View Document

08/01/098 January 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/12/0830 December 2008 COMPANY NAME CHANGED OCZ TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 30/12/08

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM:
501 KINGS ROAD
CHELSEA LONDON
SW10 0TU

View Document

19/03/0719 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM:
CHURCH FARMHOUSE
ICOMB
CHELTENHAM
GLOUCESTERSHIRE GL54 1JE

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 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