CLUSTER INTERNET LTD

Company Documents

DateDescription
27/08/1327 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/12/1211 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 702 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2PS

View Document

07/12/127 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/04/1227 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 2 OAK HOUSE JOURNEYMANS WAY TEMPLE FARM INDUSTRIAL ESTATE SOUTHEND-ON-SEA ESSEX SS2 5TF UNITED KINGDOM

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE AMANDA WATERS / 02/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN WATERS / 02/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: 92 CHINCHILLA ROAD SOUTHEND-ON-SEA ESSEX SS1 2QL

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MRS CATHERINE AMANDA WATERS

View Document

02/10/082 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 DIRECTOR RESIGNED BENJAMIN SANDERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/0818 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 E SHARES RANK WITH D SH 01/02/08

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 127 SOUTHCHURCH BOULEVARD SOUTHEND ON SEA ESSEX SS2 4UR

View Document

07/02/077 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 CONVERSION OF SHARES 01/06/06

View Document

02/06/062 June 2006 � NC 100/2000 20/05/06

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 127 SOUTHCHURCH BOULEVARD SOUTHEND-ON-SEA ESSEX SS2 4UR

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information