CLEAN SOLUTIONS LIMITED

Company Documents

DateDescription
24/08/1224 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/08/2012

View Document

13/08/1213 August 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

02/04/122 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2012:LIQ. CASE NO.1

View Document

23/01/1223 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

15/11/1115 November 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

27/10/1127 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM NORHAM ROAD COAST ROAD NORTH SHIELDS TYNE & WEAR NE29 8LZ

View Document

20/09/1120 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005544,00009374

View Document

12/04/1112 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BARRINGTON / 08/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTON BARRINGTON / 08/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

06/12/096 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: G OFFICE CHANGED 26/06/02 UNIT 1 AVERY TRADING ESTATE KENWOOD ROAD STOCKPORT CHESHIRE SK5 6PH

View Document

26/06/0226 June 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

26/06/0226 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0226 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: G OFFICE CHANGED 09/03/00 490 GORTON ROAD REDDISH STOCKPORT SK5 6PP

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/04/9414 April 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/93

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 08/04/91 NO MEM CHANGE NOF

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: G OFFICE CHANGED 31/07/90 12 SANDERSON CLOSE WORSLEY MANCHESTER M28 4TY

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: G OFFICE CHANGED 08/03/88 HURST CHAMBERS 16 STATION ROAD CHEADLE HOLME CHESHIRE SR8 5AB

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/8710 June 1987 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