CLEAR DIGITAL SERVICES LIMITED

Company Documents

DateDescription
06/08/206 August 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/03/2020 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 1ST FLOOR TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL MERSEYSIDE L2 2HF UNITED KINGDOM

View Document

08/07/138 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/07/138 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/07/138 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS WELBURN / 01/01/2013

View Document

17/04/1317 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 4TH FLOOR 72 CHURCH STREET LIVERPOOL MERSEYSIDE L1 3AY

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS WELBURN / 03/01/2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/04/1029 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY PAUL HUGHES

View Document

06/03/096 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 94 SOUTH AVENUE PRESCOT MERSEYSIDE L34 1LZ UK

View Document

27/02/0827 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