- Company Overview for CLARITY LEGAL LIMITED (06356092)
- Filing history for CLARITY LEGAL LIMITED (06356092)
- People for CLARITY LEGAL LIMITED (06356092)
- More for CLARITY LEGAL LIMITED (06356092)
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) |
---|---|---|---|
12 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2009 | 288b | Appointment Terminated Director stephen allen | |
22 Jan 2009 | 88(2) | Ad 01/10/08 gbp si 100@1=100 gbp ic 100/200 | |
22 Jan 2009 | 123 | Nc inc already adjusted 01/10/08 | |
22 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2008 | 288a | Director appointed stephen allen | |
21 Nov 2008 | 363a | Return made up to 30/08/08; full list of members | |
01 Oct 2008 | 288a | Director appointed richard zoltie | |
24 Sep 2008 | CERTNM | Company name changed clarity insurance services LIMITED\certificate issued on 26/09/08 | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE | |
12 Sep 2007 | 288b | Secretary resigned | |
12 Sep 2007 | 288b | Director resigned | |
12 Sep 2007 | 288a | New director appointed | |
12 Sep 2007 | 288a | New secretary appointed;new director appointed | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
31 Aug 2007 | CERTNM | Company name changed insurance clarity services limit ed\certificate issued on 31/08/07 | |
30 Aug 2007 | NEWINC | Incorporation |