CLEARSWIFT GROUP LTD

Company Documents

DateDescription
23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080122460003

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

21/08/1321 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICCARDO NARDI

View Document

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED HEATH JOHN DAVIES

View Document

17/08/1217 August 2012 ARTICLES OF ASSOCIATION

View Document

14/08/1214 August 2012 ARTICLES OF ASSOCIATION

View Document

02/08/122 August 2012 DIRECTOR APPOINTED RICCARDO NARDI

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

11/07/1211 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 ALTER ARTICLES 27/06/2012

View Document

09/07/129 July 2012 FACILITIES AGREEMENT 27/06/2012

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/125 July 2012 PREVSHO FROM 31/03/2013 TO 31/03/2012

View Document

07/06/127 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/127 June 2012 COMPANY NAME CHANGED NEWINCCO 1179 LIMITED CERTIFICATE ISSUED ON 07/06/12

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR RICHARD TURNER

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1220 April 2012 SUB-DIVISION 30/03/12

View Document

20/04/1220 April 2012 SUB DIV OF SHARES 30/03/2012

View Document

17/04/1217 April 2012 ADOPT ARTICLES 30/03/2012

View Document

13/04/1213 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED ANDREW MARK BALCHIN

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED ANDREW MARK BALCHIN

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information