- Company Overview for CLEAN REACH LIMITED (07069916)
- Filing history for CLEAN REACH LIMITED (07069916)
- People for CLEAN REACH LIMITED (07069916)
- Charges for CLEAN REACH LIMITED (07069916)
- Insolvency for CLEAN REACH LIMITED (07069916)
- More for CLEAN REACH LIMITED (07069916)
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) |
---|---|---|---|
22 Apr 2013 | TM01 | Termination of appointment of Geoffrey Shalders as a director | |
26 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
25 Feb 2013 | AP01 | Appointment of Mr Geoffrey Noel Shalders as a director | |
22 Feb 2013 | AP01 | Appointment of Mr Peter Lee Whalen as a director | |
22 Feb 2013 | AP01 | Appointment of Mr Geoffrey Noel Shalders as a director | |
22 Feb 2013 | TM01 | Termination of appointment of Trond Tviberg as a director | |
28 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
28 Jun 2012 | AD01 | Registered office address changed from Unit 5 76 Stephenson Way Formby Merseyside L37 8EG United Kingdom on 28 June 2012 | |
27 Sep 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 May 2012 | |
23 Sep 2011 | AD01 | Registered office address changed from C/O Steven Glicher & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL United Kingdom on 23 September 2011 | |
23 Sep 2011 | AP01 | Appointment of Mr Trond Tviberg as a director | |
23 Sep 2011 | AP01 | Appointment of Ms Laura Annette Manwaring as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Adam Bibey as a director | |
13 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Feb 2011 | TM01 | Termination of appointment of Peter Whalen as a director | |
21 Jan 2011 | AP01 | Appointment of Mr Peter Lee Whalen as a director | |
14 Oct 2010 | AD01 | Registered office address changed from Fin House,1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR United Kingdom on 14 October 2010 | |
28 May 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2009 | TM01 | Termination of appointment of Peter Whalen as a director | |
08 Nov 2009 | NEWINC | Incorporation |