CLEAR GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
30/11/1230 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/08/1230 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/06/1210 June 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM
3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD
LONDON
N3 1XE

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
4 DANCASTLE COURT 14 ARCADIA AVENUE
LONDON
N3 2HS

View Document

15/07/1115 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

06/07/116 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

06/07/116 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED TOTAL BRAND SECURITY LTD
CERTIFICATE ISSUED ON 14/12/10

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHERF / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SIMMONS / 13/01/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHERF / 03/06/2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHERF / 03/06/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 11/04/09; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NC INC ALREADY ADJUSTED
09/08/06

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/066 September 2006 ￯﾿ᄑ NC 1000/100000
09/08

View Document

06/09/066 September 2006 NC INC ALREADY ADJUSTED
10/08/06

View Document

02/08/062 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 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


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