CLEARGATE DIRECT LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 APPLICATION FOR STRIKING-OFF

View Document

06/04/146 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR SABIR SHRESTHA

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR ALAN MICHAEL BULPITT

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 9 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL UNITED KINGDOM

View Document

03/03/113 March 2011 COMPANY NAME CHANGED SUPER TINTS LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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