- Company Overview for CLEARSCOOP LIMITED (04318298)
- Filing history for CLEARSCOOP LIMITED (04318298)
- People for CLEARSCOOP LIMITED (04318298)
- Charges for CLEARSCOOP LIMITED (04318298)
- More for CLEARSCOOP LIMITED (04318298)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2003 | AA | Accounts for a small company made up to 30 April 2003 | |
31 Oct 2003 | 363s | Return made up to 07/11/03; full list of members | |
31 Oct 2003 | 363(288) |
Director's particulars changed
|
|
07 Jan 2003 | 363s | Return made up to 07/11/02; full list of members | |
07 Jan 2003 | 225 | Accounting reference date extended from 30/11/02 to 30/04/03 | |
21 Feb 2002 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2002 | 155(6)b | Declaration of assistance for shares acquisition | |
21 Feb 2002 | 155(6)a | Declaration of assistance for shares acquisition | |
20 Feb 2002 | 288a | New director appointed | |
19 Feb 2002 | 395 | Particulars of mortgage/charge | |
06 Feb 2002 | 287 | Registered office changed on 06/02/02 from: 32 crouch street colchester essex CO3 3HH | |
06 Feb 2002 | 288a | New secretary appointed;new director appointed | |
06 Feb 2002 | 288a | New director appointed | |
06 Feb 2002 | 288b | Secretary resigned | |
06 Feb 2002 | 288b | Director resigned | |
03 Jan 2002 | 287 | Registered office changed on 03/01/02 from: 1 mitchell lane bristol avon BS1 6BU | |
03 Jan 2002 | 288a | New secretary appointed | |
03 Jan 2002 | 288a | New director appointed | |
28 Dec 2001 | 288b | Director resigned | |
28 Dec 2001 | 288b | Secretary resigned | |
07 Nov 2001 | NEWINC | Incorporation |