- Company Overview for CLEARWATER TREATMENT LIMITED (04744192)
- Filing history for CLEARWATER TREATMENT LIMITED (04744192)
- People for CLEARWATER TREATMENT LIMITED (04744192)
- More for CLEARWATER TREATMENT LIMITED (04744192)
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) |
---|---|---|---|
26 Apr 2006 | 363s | Return made up to 13/04/06; full list of members | |
12 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
30 Nov 2005 | 288a | New secretary appointed | |
30 Nov 2005 | 287 | Registered office changed on 30/11/05 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB | |
30 Nov 2005 | 288b | Secretary resigned | |
12 Sep 2005 | CERTNM | Company name changed jynx LIMITED\certificate issued on 12/09/05 | |
27 May 2005 | 363s |
Return made up to 25/04/05; full list of members
|
|
12 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
02 Jul 2004 | 288a | New secretary appointed | |
02 Jul 2004 | 288b | Secretary resigned | |
02 Jun 2004 | 363s | Return made up to 25/04/04; full list of members | |
28 May 2004 | RESOLUTIONS |
Resolutions
|
|
28 May 2004 | RESOLUTIONS |
Resolutions
|
|
28 May 2004 | RESOLUTIONS |
Resolutions
|
|
28 May 2004 | RESOLUTIONS |
Resolutions
|
|
28 May 2004 | 88(2)R | Ad 14/07/03--------- £ si 1@1=1 £ ic 2/3 | |
10 Feb 2004 | 88(2)R | Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 | |
23 Jul 2003 | 225 | Accounting reference date shortened from 30/04/04 to 31/03/04 | |
23 Jul 2003 | 288a | New secretary appointed | |
23 Jul 2003 | 288a | New director appointed | |
01 May 2003 | 288b | Director resigned | |
01 May 2003 | 288b | Secretary resigned | |
25 Apr 2003 | NEWINC | Incorporation |