CLEAR ALTERNATIVE NETWORK LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1425 November 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLAKE

View Document

16/10/1316 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/10/1216 October 2012 SAIL ADDRESS CHANGED FROM: OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB UNITED KINGDOM

View Document

11/10/1211 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/10/1211 October 2012 SAIL ADDRESS CREATED

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 DISS40 (DISS40(SOAD))

View Document

01/12/111 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

13/05/1113 May 2011 28/05/10 STATEMENT OF CAPITAL GBP 140200

View Document

11/05/1111 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/1125 March 2011 PREVSHO FROM 31/01/2011 TO 30/11/2010

View Document

04/01/114 January 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MARTIN GEOFFREY BLAKE

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/10/0915 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HAGER / 12/11/2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 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


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