- Company Overview for CLEARVAC INTERNATIONAL LIMITED (07041939)
- Filing history for CLEARVAC INTERNATIONAL LIMITED (07041939)
- People for CLEARVAC INTERNATIONAL LIMITED (07041939)
- Charges for CLEARVAC INTERNATIONAL LIMITED (07041939)
- More for CLEARVAC INTERNATIONAL LIMITED (07041939)
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 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
08 Nov 2012 | AP01 | Appointment of Mr Martyn Rowe Fisher as a director | |
08 Nov 2012 | AP01 | Appointment of Mr Neil Jones as a director | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
27 Sep 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 30 September 2011 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2010
|
|
11 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
18 Mar 2010 | AD01 | Registered office address changed from 28 Alexandra Terrace Exmouth EX8 1BD United Kingdom on 18 March 2010 | |
14 Jan 2010 | AP01 | Appointment of David Salter as a director | |
20 Oct 2009 | TM01 | Termination of appointment of Graham Stephens as a director | |
14 Oct 2009 | NEWINC | Incorporation |