- Company Overview for CLEARVIEW SYSTEMS LIMITED (04778614)
- Filing history for CLEARVIEW SYSTEMS LIMITED (04778614)
- People for CLEARVIEW SYSTEMS LIMITED (04778614)
- Charges for CLEARVIEW SYSTEMS LIMITED (04778614)
- Insolvency for CLEARVIEW SYSTEMS LIMITED (04778614)
- More for CLEARVIEW SYSTEMS LIMITED (04778614)
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) |
---|---|---|---|
10 Oct 2014 | SH08 | Change of share class name or designation | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | TM01 | Termination of appointment of Jonathan Barclay Slade as a director on 17 September 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Guy Thomas Weston as a director on 17 September 2014 | |
07 Oct 2014 | MR01 | Registration of charge 047786140003, created on 17 September 2014 | |
07 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
07 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
14 Oct 2010 | TM01 | Termination of appointment of Grant Shipley as a director | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Sep 2010 | TM01 | Termination of appointment of Michael Moyles as a director | |
03 Sep 2010 | AP01 | Appointment of Mr Jonathan Barclay Slade as a director | |
03 Jun 2010 | AD01 | Registered office address changed from County House St Mary's Street Worcester WR1 1HB WR1 1HB Uk on 3 June 2010 | |
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
17 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
08 Mar 2010 | CERTNM | Company name changed festival business solutions LIMITED\certificate issued on 08/03/10 | |
08 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2010 | CONNOT | Change of name notice |