CLEARVIEW IMAGING SERVICES LIMITED

Company Documents

DateDescription
05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DIONNE HEYFRON / 06/02/2012

View Document

10/02/1410 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM HEYFRON / 06/02/2012

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036928220006

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DIONNE HEYFRON / 04/03/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM HEYFRON / 04/03/2011

View Document

23/02/1123 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM HEYFRON / 26/01/2010

View Document

19/08/0919 August 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/02/00

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 COMPANY NAME CHANGED ASTBURY BUSINESS SERVICES LIMITE D CERTIFICATE ISSUED ON 18/05/99; RESOLUTION PASSED ON 28/04/99

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 3 MOOR END EATON BRAY DUNSTABLE BEDFORDSHIRE LU6 2HN

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 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