CLEAR REALISATIONS LIMITED

Company Documents

DateDescription
13/05/0813 May 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/0729 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/11/0729 November 2007 RETURN OF FINAL MEETING RECEIVED

View Document

08/09/078 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/02/0726 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/12/0614 December 2006 COMPANY NAME CHANGED CLEAR LIMITED CERTIFICATE ISSUED ON 14/12/06

View Document

28/02/0628 February 2006 ADMINISTRATORS PROGRESS REPORT

View Document

28/02/0628 February 2006 ADMINISTRATORS PROGRESS REPORT

View Document

16/02/0616 February 2006 ADMINISTRATION TO CVL

View Document

10/01/0610 January 2006 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 RESULT OF MEETING OF CREDITORS

View Document

16/08/0516 August 2005 STATEMENT OF PROPOSALS

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: G OFFICE CHANGED 19/07/05 FENTON HOUSE 55-57 GREAT MARLBOROUGH ST LONDON W1F 7JX

View Document

14/07/0514 July 2005 APPOINTMENT OF ADMINISTRATOR

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 COMPANY NAME CHANGED CLEAR (PROPERTY) LIMITED CERTIFICATE ISSUED ON 17/09/04

View Document

25/08/0425 August 2004 AGREEMENT 17/08/04

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NC INC ALREADY ADJUSTED 28/01/00

View Document

25/10/0025 October 2000 � NC 100/14042 28/01/00

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: G OFFICE CHANGED 07/10/99 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 COMPANY NAME CHANGED MC51 LIMITED CERTIFICATE ISSUED ON 04/10/99

View Document

01/10/991 October 1999 ADOPT MEM AND ARTS 09/09/99

View Document

19/07/9919 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information