- Company Overview for CLEAR VIEW ACCESS LIMITED (05172903)
- Filing history for CLEAR VIEW ACCESS LIMITED (05172903)
- People for CLEAR VIEW ACCESS LIMITED (05172903)
- Charges for CLEAR VIEW ACCESS LIMITED (05172903)
- Insolvency for CLEAR VIEW ACCESS LIMITED (05172903)
- More for CLEAR VIEW ACCESS LIMITED (05172903)
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) |
---|---|---|---|
21 Dec 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
19 Nov 2008 | 363s | Return made up to 07/07/08; full list of members | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from 11 melbourne business court mellenium way pride park derby DE24 8LZ | |
12 Dec 2007 | 88(2)R | Ad 06/04/07--------- £ si 2500@1 | |
30 Nov 2007 | 288a | New director appointed | |
30 Nov 2007 | 363s | Return made up to 07/07/07; change of members | |
29 Nov 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
15 Feb 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
19 Dec 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2006 | 363s |
Return made up to 07/07/06; full list of members
|
|
24 Nov 2005 | 123 | Nc inc already adjusted 01/11/04 | |
08 Nov 2005 | 363s | Return made up to 07/07/05; full list of members | |
08 Nov 2005 | 88(2)R | Ad 01/11/04--------- £ si 9999@1=9999 £ ic 1/10000 | |
08 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2005 | 225 | Accounting reference date extended from 31/07/05 to 30/11/05 | |
10 Nov 2004 | 395 | Particulars of mortgage/charge | |
07 Oct 2004 | 288a | New director appointed | |
28 Sep 2004 | 287 | Registered office changed on 28/09/04 from: 10 melbourne business court millenium way pride park derby DE24 8LZ | |
28 Sep 2004 | 288a | New secretary appointed | |
22 Sep 2004 | 288b | Secretary resigned | |
22 Sep 2004 | 288b | Director resigned | |
22 Sep 2004 | 287 | Registered office changed on 22/09/04 from: 61 fairview avenue wogmore gillingham kent ME8 0QP | |
20 Sep 2004 | CERTNM | Company name changed xanadu ventures LIMITED\certificate issued on 20/09/04 | |
07 Jul 2004 | NEWINC | Incorporation |