CLEARMASTERS LIMITED

Company Documents

DateDescription
13/12/1313 December 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/11/1320 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/11/1320 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/1320 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
C/O LANGLEY ASSOCIATES
REIGATE BUSINESS CENTRE 7-11 HIGH STREET
REIGATE
SURREY
RH2 9AA
ENGLAND

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
C/O LANGLEY ASSOCIATES
REIGATE BUSINESS CENTRE 7-11 HIGH STREET
REIGATE
SURREY
RH1 9AA
ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
LANGLEY ASSOCIATES
MILTON HEATH HOUSE WESTCOTT ROAD
DORKING
SURREY
RH4 3NB

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
C/O L
REIGATE BUSINESS CENTRE 7-11 HIGH STREET
REIGATE
SURREY
RH1 9AA
ENGLAND

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN FRENCH

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/08/102 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE FRENCH / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL FRENCH / 01/10/2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE OLIVER / 07/05/2009

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR COLIN PAUL FRENCH

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 S366A DISP HOLDING AGM 20/09/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

05/09/065 September 2006 COMPANY NAME CHANGED
JUCOL LEISURE LTD
CERTIFICATE ISSUED ON 05/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM:
HOLMWOOD STW BROOKSIDE
HENFOLD LANE BEARE GREEN
DORKING
SURREY RH5 4QH

View Document

22/07/0522 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM:
30 ALDWICK AVENUE
BOGNOR REGIS
SUSSEX PO21 3AQ

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 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