CLEARVIEW OVERSEAS LIMITED

Company Documents

DateDescription
01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1313 December 2013 ALTER ARTICLES 05/12/2013

View Document

13/12/1313 December 2013 ARTICLES OF ASSOCIATION

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BV SECURITIES MANAGEMENT LIMITED / 30/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY CHRISTINE GILLILAND / 29/11/2010

View Document

19/10/1019 October 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR RAIMONDO CAPPA

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR EARL JAMES CAMPBELL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GILLILAND / 30/11/2009

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOONDANCE SERVICES (UK) LIMITED / 01/12/2009

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR RAIMONDO CAPPA

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

27/05/0827 May 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM:
1 HAY HILL
MAYFAIR
LONDON W1J 6DH

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 S366A DISP HOLDING AGM 01/02/00

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM:
21 SAINT THOMAS STREET
BRISTOL
AVON BS1 6JS

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 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