CLEARINTECH LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

06/05/246 May 2024 Director's details changed for Mr Janus Brunk Olsen on 2024-05-06

View Document

06/05/246 May 2024 Director's details changed for Mr David Janes on 2024-05-06

View Document

19/04/2419 April 2024 Registered office address changed from 84a High Street Forres Moray IV36 1NX Scotland to 84B High Street Forres Moray IV36 1NX on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from 84B High Street Forres Moray IV36 1NX Scotland to 84B High Street Forres Moray IV36 1NX on 2024-04-19

View Document

17/04/2417 April 2024 Incorporation

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