CLEARSIGHT CONSULTING LTD

Company Documents

DateDescription
20/03/1520 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/11/1428 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1413 November 2014 APPLICATION FOR STRIKING-OFF

View Document

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/11/1129 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR HEATHER HOWIE ALEXANDER / 03/12/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN FAIRGRIEVE

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 2/1 8 GLENCAIRN DRIVE GLASGOW G41 4QN

View Document

01/12/051 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information