CLR TEMPORARY SOLUTIONS LTD

Company Documents

DateDescription
13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM ST EDMUNDS HOUSE LOWER BAXTER STREET BURY ST. EDMUNDS SUFFOLK IP33 1ET ENGLAND

View Document

09/08/129 August 2012 DECLARATION OF SOLVENCY

View Document

09/08/129 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/129 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

09/08/129 August 2012 DECLARATION OF SOLVENCY

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MS CHARLOTTE COOPER

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN JESSOP

View Document

11/02/1011 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM ST EDMUNDS HOUSE LOWER BAXTER STREET BURY ST. EDMUNDS SUFFOLK IP33 1ET ENGLAND

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE FRANCES LOVELL / 20/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ELIZABETH COOPER / 20/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JESSOP / 20/01/2010

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER

View Document

13/01/0913 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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