CLEARWAYS PROJECTS LTD

Company Documents

DateDescription
11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR BALVINDER JASSAL

View Document

28/01/1528 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR MANDEEP MANGAT

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDEEP KAUR MANGAT / 30/01/2014

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEETENDER SIDHU

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MRS BALVINDER KAUR JASSAL

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR JEETENDER SINGH SIDHU

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR SANDEEP SINGH MANGAT

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM COBALT HOUSE CENTRE COURT, SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4BQ UNITED KINGDOM

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/09/1023 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MRS MANDEEP KAUR MANGAT

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 3-5 LONDON ROAD RAINHAM KENT ME8 7RG

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR TRUDIE BHOLA

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY TRUDIE BHOLA

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 5 SHAW CLOSE CLIFFE WOODS ROCHESTER KENT ME3 8JR

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/06/1011 June 2010 Annual return made up to 8 February 2009 with full list of shareholders

View Document

11/06/1011 June 2010 08/02/10 NO CHANGES

View Document

08/06/108 June 2010 RES02

View Document

07/06/107 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/09/0922 September 2009 STRUCK OFF AND DISSOLVED

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY APPOINTED TRUDIE JANE BHOLA

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 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