CLEAR VALUE

Company Documents

DateDescription
26/09/2326 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0391590005

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAR PHARMACY

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

26/06/1826 June 2018 CESSATION OF COLIN JAMES JOHNSTON AS A PSC

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 17 BLOCK D, HERON ROAD BELFAST BT3 9LE NORTHERN IRELAND

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 157-173 RODEN STREET BELFAST BT12 5QA

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHNSTON

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0391590005

View Document

10/09/1410 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED BURNS MEDICAL COMPANY CERTIFICATE ISSUED ON 16/12/11

View Document

16/12/1116 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1129 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SMYTH / 01/10/2009

View Document

11/09/0911 September 2009 18/08/09 ANNUAL RETURN SHUTTLE

View Document

17/02/0917 February 2009 30/06/08 ANNUAL ACCTS

View Document

17/09/0817 September 2008 18/08/08 ANNUAL RETURN SHUTTLE

View Document

14/08/0814 August 2008 SPECIAL/EXTRA RESOLUTION

View Document

14/08/0814 August 2008 CHANGE OF DIRS/SEC

View Document

14/08/0814 August 2008 CERT CHANGE

View Document

14/08/0814 August 2008 CHANGE OF DIRS/SEC

View Document

14/08/0814 August 2008 MEMBERS ASSENT

View Document

14/08/0814 August 2008 STAT DEC ON RE REG

View Document

14/08/0814 August 2008 APPLIC TO GO UNLIMITED

View Document

14/08/0814 August 2008 UPDATED MEM AND ARTS

View Document

09/04/089 April 2008 30/06/07 ANNUAL ACCTS

View Document

04/09/074 September 2007 18/08/07 ANNUAL RETURN SHUTTLE

View Document

28/08/0728 August 2007 CHANGE IN SIT REG ADD

View Document

04/05/074 May 2007 30/06/06 ANNUAL ACCTS

View Document

15/11/0615 November 2006 CHANGE OF DIRS/SEC

View Document

09/11/069 November 2006 30/06/05 ANNUAL ACCTS

View Document

03/10/063 October 2006 18/08/06 ANNUAL RETURN SHUTTLE

View Document

28/03/0628 March 2006 CHANGE OF ARD

View Document

21/10/0521 October 2005 18/08/05 ANNUAL RETURN SHUTTLE

View Document

24/09/0524 September 2005 MORTGAGE SATISFACTION

View Document

13/09/0513 September 2005 MORTGAGE SATISFACTION

View Document

13/09/0513 September 2005 MORTGAGE SATISFACTION

View Document

13/09/0513 September 2005 MORTGAGE SATISFACTION

View Document

08/09/058 September 2005 CHANGE IN SIT REG ADD

View Document

08/09/058 September 2005 CHANGE OF DIRS/SEC

View Document

08/09/058 September 2005 CHANGE OF DIRS/SEC

View Document

09/05/059 May 2005 31/08/04 ANNUAL ACCTS

View Document

22/11/0422 November 2004 18/08/04 ANNUAL RETURN SHUTTLE

View Document

16/07/0416 July 2004 31/08/03 ANNUAL ACCTS

View Document

02/12/032 December 2003 18/08/03 ANNUAL RETURN SHUTTLE

View Document

27/01/0327 January 2003 31/08/02 ANNUAL ACCTS

View Document

16/01/0316 January 2003 18/08/02 ANNUAL RETURN SHUTTLE

View Document

24/04/0224 April 2002 31/08/01 ANNUAL ACCTS

View Document

20/10/0120 October 2001 18/08/01 ANNUAL RETURN SHUTTLE

View Document

08/02/018 February 2001 PARS RE MORTAGE

View Document

12/12/0012 December 2000 PARS RE MORTAGE

View Document

12/12/0012 December 2000 PARS RE MORTAGE

View Document

12/12/0012 December 2000 PARS RE MORTAGE

View Document

10/10/0010 October 2000 CHANGE OF DIRS/SEC

View Document

10/10/0010 October 2000 CHANGE IN SIT REG ADD

View Document

10/10/0010 October 2000 CHANGE OF DIRS/SEC

View Document

19/08/0019 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0018 August 2000 MEMORANDUM

View Document

18/08/0018 August 2000 DECLN COMPLNCE REG NEW CO

View Document

18/08/0018 August 2000 PARS RE DIRS/SIT REG OFF

View Document

18/08/0018 August 2000 ARTICLES

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