CLEARSTEP LTD

Company Documents

DateDescription
24/09/1324 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2013

View Document

21/05/1321 May 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

30/04/1330 April 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/04/1329 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE

View Document

08/03/138 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MCCANCE / 01/10/2012

View Document

21/01/1321 January 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 COMPANY NAME CHANGED ORTHO-PRO-TEKNICA LIMITED CERTIFICATE ISSUED ON 12/06/12

View Document

12/06/1212 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1120 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 1 MALCOLM DRIVE SURBITON SURREY KT6 6QS

View Document

15/12/1015 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR ALISTAIR MCCANCE

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MCCANCE / 17/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: ORCHARDS OFF WALLAGE LANE ROWFANT WEST SUSSEX RH10 4NJ

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 1 MALCOLM DRIVE SURBITON SURREY KT6 6QS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 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