CLEARSTREAM PROJECTS LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE

View Document

14/10/1414 October 2014 DISS40 (DISS40(SOAD))

View Document

13/10/1413 October 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
UNIT 25 WINDMILL CENTRE
WINDMILL LANE
SOUTHALL
MIDDLESEX
UB2 4NJ
ENGLAND

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR HARINDER MANN

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY HARINDER MANN

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
5 MENLO LODGE
CROTHALL CLOSE
LONDON
N13 4BQ
UNITED KINGDOM

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information