CLEAR FUNDING SOLUTIONS LIMITED

06066001
SUITE 114 MALTHOUSE BUSINESS CENTRE ORMSKIRK LANCASHIRE L39 1QR

Documents

Documents
Date Category Description Pages
25 Feb 2014 gazette Gazette Dissolved Compulsory 1 Buy now
12 Nov 2013 gazette Gazette Notice Compulsory 1 Buy now
07 May 2013 accounts Annual Accounts 2 Buy now
09 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2012 annual-return Annual Return 3 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2012 accounts Annual Accounts 2 Buy now
22 May 2012 gazette Gazette Notice Compulsory 1 Buy now
11 Jul 2011 annual-return Annual Return 3 Buy now
12 May 2011 accounts Annual Accounts 4 Buy now
09 Aug 2010 officers Termination of appointment of secretary (Paul Miller) 1 Buy now
15 Jun 2010 accounts Annual Accounts 6 Buy now
18 Apr 2010 annual-return Annual Return 4 Buy now
17 Apr 2010 officers Change of particulars for director (Christopher Bull) 2 Buy now
17 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2009 accounts Annual Accounts 7 Buy now
25 Mar 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
25 Mar 2009 address Location of debenture register 1 Buy now
25 Mar 2009 address Location of register of members 1 Buy now
24 Mar 2009 officers Director appointed christopher bull 1 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from knightsbridge house folds point 1 folds road bolton lancashire BL1 2RZ 1 Buy now
24 Mar 2009 officers Appointment Terminated Director knightsbridge director LIMITED 1 Buy now
18 Apr 2008 accounts Accounting reference date extended from 30/04/2008 to 31/05/2008 1 Buy now
22 Mar 2008 change-of-name Certificate Change Of Name Company 3 Buy now
19 Mar 2008 annual-return Return made up to 24/01/08; full list of members 4 Buy now
19 Mar 2008 officers Director's Change of Particulars / pimco 2669 LIMITED / 16/08/2007 / Surname was: pimco 2669 LIMITED, now: knightsbridge director LIMITED; HouseName/Number was: , now: knightsbridge house; Street was: knightsbridge house, now: folds point; Area was: folds point 1 folds road, now: 1 folds road 2 Buy now
17 Mar 2008 officers Appointment Terminated Director kevin rogers davison 1 Buy now
17 Mar 2008 officers Appointment Terminated Director paul hazelhurst 1 Buy now
28 Sep 2007 officers New director appointed 2 Buy now
20 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Aug 2007 officers New director appointed 2 Buy now
28 Aug 2007 officers New secretary appointed 2 Buy now
28 Aug 2007 officers Secretary resigned 1 Buy now
28 Aug 2007 accounts Accounting reference date extended from 31/01/08 to 30/04/08 1 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: holland house, 1-5 oakfield sale cheshire M33 6TT 1 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
28 Apr 2007 officers New secretary appointed 2 Buy now
03 Mar 2007 officers Secretary's particulars changed 1 Buy now
24 Jan 2007 incorporation Incorporation Company 11 Buy now