CLEAR DYNAMICS LTD

Company Documents

DateDescription
08/01/228 January 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Final Gazette dissolved following liquidation

View Document

08/10/218 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

30/06/2130 June 2021 Termination of appointment of Magus Secretaries Limited as a secretary on 2021-06-30

View Document

12/03/1912 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2019:LIQ. CASE NO.1

View Document

15/03/1815 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2018:LIQ. CASE NO.1

View Document

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM C/O PURNELLS TREVERVA FARM TREVERVA PENRYN CORNWALL TR10 9BL

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

23/02/1723 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1723 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/02/1723 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

02/03/162 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

06/03/136 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 CORPORATE SECRETARY APPOINTED MAGUS SECRETARIES LIMITED

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR AARON PERROTT

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY MOHAMMED HANIF

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED IBRAR HANIF / 31/10/2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / AARON STUART PERROTT / 01/10/2009

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED IBRAR HANIF / 01/10/2009

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY AARON PERROTT

View Document

17/11/1117 November 2011 SECRETARY APPOINTED MR MOHAMMED IBRAR HANIF

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM GROUND FLOOR 100 ROCHESTER ROW LONDON SW1P 1JP

View Document

18/03/0818 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/12/0515 December 2005 REMUNERATION OF AUDITOR 06/12/05

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: MAGUS HOUSE 1 CATHERINE PLACE LONDON SW1E 6DX

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: FOURTH FLOOR 33 WELBECK STREET LONDON W1G 8EX

View Document

25/02/0325 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: THATCHAM HOUSE TURNERS DRIVE THATCHAM BERKSHIRE RG19 4QE

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information