CLEVER LTD

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
THE COACH HOUSE 7 MILL ROAD
STURRY
CANTERBURY
CT2 0AJ

View Document

10/07/1210 July 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA KATHRYN NEVELL / 01/06/2010

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD NEVELL / 01/06/2010

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY TRACIEW FULLER

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM
WWW.BUY-THIS-COMPANY-NAME.COM SUITE B 29 HARLEY STREET
LONDON
W1G 9QR

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MRS SHEILA KATHRYN NEVELL

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR RONALD NEVELL

View Document

08/01/108 January 2010 SECRETARY APPOINTED MRS TRACIEW JULIA FULLER

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR
UNITED KINGDOM

View Document

09/05/089 May 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