CLEARGLASS LTD.

Company Documents

DateDescription
03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 29/11/10 NO CHANGES

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 DEC ALREADY ADJUSTED 31/12/2008

View Document

08/01/098 January 2009 SOLVENCY STATEMENT DATED 31/12/08

View Document

08/01/098 January 2009 MEMORANDUM OF CAPITAL 08/01/09

View Document

08/01/098 January 2009 STATEMENT BY DIRECTORS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 EXEMPTION FROM APPOINTING AUDITORS 21/05/97

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/06/9719 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/01/9725 January 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/12/965 December 1996 COMPANY NAME CHANGED SUPERCRAFT WINDOWS LIMITED CERTIFICATE ISSUED ON 06/12/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: UNIT 5 ETRURIA TRADING ESTATE BASFORD NEWCASTLE UNDER LYME STAFFS ST4 6JQ

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED SUPERCRAFT U.P.V.C. WINDOWS AND DOORS LIMITED CERTIFICATE ISSUED ON 23/04/93

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9222 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 � NC 1000/100000 16/01

View Document

10/12/9110 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991

View Document

10/12/9110 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9110 January 1991

View Document

18/12/9018 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/12/9014 December 1990 REGISTERED OFFICE CHANGED ON 14/12/90 FROM: SUPERCRAFT, PLANTATION ROAD NEWSTEAD INDUSTRIAL ESTATE TRENTHAM , STOKE-ON-TRENT STAFFS. ST4 8HX

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 COMPANY NAME CHANGED CLEARGLASS LIMITED CERTIFICATE ISSUED ON 01/05/90

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 1 DRAYCOTT ROAD TEAN STOKE ON TRENT STAFFS ST10 4JF

View Document

12/06/8912 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: 2 BACHES ST LONDONANS N1 6UB

View Document

08/06/898 June 1989

View Document

08/06/898 June 1989

View Document

05/06/895 June 1989 COMPANY NAME CHANGED CHASENEAT LIMITED CERTIFICATE ISSUED ON 06/06/89

View Document

01/06/891 June 1989 ALTER MEM AND ARTS 170489

View Document

15/03/8915 March 1989 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