GLOBAL CLARITY LIMITED

07179251
6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

Documents

Documents
Date Category Description Pages
08 Aug 2017 gazette Gazette Dissolved Compulsory 1 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
28 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
22 Oct 2013 officers Change of particulars for director (Mr Andrew Paul Green) 2 Buy now
26 Jun 2013 accounts Annual Accounts 6 Buy now
27 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Apr 2013 annual-return Annual Return 3 Buy now
23 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
22 Mar 2012 annual-return Annual Return 3 Buy now
28 Dec 2011 accounts Annual Accounts 5 Buy now
10 May 2011 annual-return Annual Return 3 Buy now
10 May 2011 officers Change of particulars for director (Andrew Paul Green) 2 Buy now
10 May 2011 officers Change of particulars for director (Mr Paul James Ellis) 2 Buy now
31 Mar 2010 officers Appointment of director (Mr Paul James Ellis) 3 Buy now
31 Mar 2010 officers Appointment of director (Andrew Paul Green) 3 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2010 officers Termination of appointment of director (Graham Cowan) 1 Buy now
05 Mar 2010 incorporation Incorporation Company 19 Buy now