CLEARTRON COMPUTERS LTD.

Company Documents

DateDescription
31/07/1831 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/182 May 2018 APPLICATION FOR STRIKING-OFF

View Document

27/02/1827 February 2018 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

15/02/1815 February 2018 COMPANY RESTORED ON 15/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

19/12/1719 December 2017 STRUCK OFF AND DISSOLVED

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR BEN BOXALL

View Document

01/06/151 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM DOSHI & CO 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLLINS / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL STACEY

View Document

08/03/108 March 2010 SECRETARY APPOINTED STEPHEN COLLINS

View Document

08/03/108 March 2010 DIRECTOR APPOINTED BEN JOHN PETER BOXALL

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY CAROL STACEY

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 12 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT

View Document

09/04/099 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLLINS / 30/06/2007

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: ENDWAY HOUSE THE ENDWAY HADLEIGH BENFLEET ESSEX SS7 2AN

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 20/24 HIGH STREET RAYLEIGH ESSEX SS6 7EF

View Document

15/06/9915 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/08/9812 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 20-24 HIGH STREET RAYLEIGH ESSEX SS6 7EF

View Document

09/05/959 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

03/09/943 September 1994 REGISTERED OFFICE CHANGED ON 03/09/94 FROM: ENDWAY HOUSE THE ENDWAY HADLEIGH BENFLEET ESSEX SS7 2AN

View Document

13/05/9413 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 1ST AND 2ND FLOORS 28A SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2ND

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 AUDITOR'S RESIGNATION

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/05/9218 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 61 CANEWDON ROAD WESTCLIFF ON SEA ESSEX SS0 7ER

View Document

06/06/916 June 1991 NC INC ALREADY ADJUSTED 22/05/91

View Document

06/06/916 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/06/916 June 1991 ADOPT MEM AND ARTS 22/05/91

View Document

06/06/916 June 1991 £ NC 100/15000 22/05/

View Document

10/05/9110 May 1991 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