Total Documents | 423 |
---|
Total Pages | 4,038 |
---|
4 January 2023 | Statement of affairs |
---|---|
4 January 2023 | Resolutions
|
4 January 2023 | Appointment of a voluntary liquidator |
4 January 2023 | Registered office address changed from Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 4 January 2023 |
3 December 2022 | Compulsory strike-off action has been suspended |
29 November 2022 | First Gazette notice for compulsory strike-off |
7 September 2022 | Termination of appointment of Victoria Anne Chandler as a secretary on 7 September 2022 |
26 August 2022 | Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA on 26 August 2022 |
5 January 2022 | Register(s) moved to registered office address The Square Basing View Basingstoke RG21 4EB |
5 January 2022 | Registered office address changed from Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU England to The Square Basing View Basingstoke RG21 4EB on 5 January 2022 |
11 October 2021 | Confirmation statement made on 23 September 2021 with no updates |
4 September 2021 | Full accounts made up to 30 September 2020 |
19 April 2021 | Appointment of Mr Alan John Moody as a director on 17 April 2021 |
19 April 2021 | Termination of appointment of Mel David Taylor as a director on 16 April 2021 |
15 March 2021 | Registered office address changed from 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD England to Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU on 15 March 2021 |
15 March 2021 | Register inspection address has been changed to The Square Basing View Basingstoke RG21 4EB |
15 March 2021 | Register inspection address has been changed from The Square Basing View Basingstoke RG21 4EB England to The Square Basing View Basingstoke RG21 4EB |
15 March 2021 | Register(s) moved to registered inspection location The Square Basing View Basingstoke RG21 4EB |
12 October 2020 | Confirmation statement made on 23 September 2020 with no updates |
5 October 2020 | Full accounts made up to 30 September 2019 |
30 September 2020 | Registration of charge 039148140006, created on 30 September 2020 |
4 October 2019 | Confirmation statement made on 23 September 2019 with no updates |
25 June 2019 | Full accounts made up to 30 September 2018 |
1 May 2019 | Appointment of Mr Nicholas Julian Bratton as a director on 1 May 2019 |
1 May 2019 | Termination of appointment of Oliver Carl Archer as a director on 30 April 2019 |
5 October 2018 | Confirmation statement made on 23 September 2018 with no updates |
19 September 2018 | Termination of appointment of Simon Christopher Pilling as a director on 14 September 2018 |
2 July 2018 | Termination of appointment of Bonnie Phik Shan Kraus as a director on 25 June 2018 |
8 March 2018 | Full accounts made up to 30 September 2017 |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates |
28 June 2017 | Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016 |
28 June 2017 | Cessation of Omnico Group Limited as a person with significant control on 6 April 2016 |
28 June 2017 | Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016 |
28 June 2017 | Cessation of Omnico Group Limited as a person with significant control on 28 June 2017 |
28 April 2017 | Full accounts made up to 30 September 2016 |
28 April 2017 | Full accounts made up to 30 September 2016 |
24 March 2017 | Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 |
24 March 2017 | Appointment of Ms Bonnie Phik Shan Kraus as a director on 22 March 2017 |
24 March 2017 | Appointment of Ms Bonnie Phik Shan Kraus as a director on 22 March 2017 |
24 March 2017 | Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 |
6 March 2017 | Termination of appointment of Benjamin James Newton as a director on 28 February 2017 |
6 March 2017 | Termination of appointment of Benjamin James Newton as a director on 28 February 2017 |
8 November 2016 | Auditor's resignation |
8 November 2016 | Auditor's resignation |
17 October 2016 | Auditor's resignation |
17 October 2016 | Auditor's resignation |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates |
17 August 2016 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 |
17 August 2016 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 |
17 August 2016 | Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 |
17 August 2016 | Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 |
1 July 2016 | Full accounts made up to 30 September 2015 |
1 July 2016 | Full accounts made up to 30 September 2015 |
15 March 2016 | Company name changed clarity commerce solutions LIMITED\certificate issued on 15/03/16
|
15 March 2016 | Company name changed clarity commerce solutions LIMITED\certificate issued on 15/03/16
|
21 December 2015 | Termination of appointment of Andrew Merrick Skinner as a director on 24 November 2015 |
21 December 2015 | Termination of appointment of Andrew Merrick Skinner as a director on 24 November 2015 |
18 December 2015 | Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 |
18 December 2015 | Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 |
4 December 2015 | Appointment of Mr Mel David Taylor as a director on 27 November 2015 |
4 December 2015 | Appointment of Mr Mel David Taylor as a director on 27 November 2015 |
26 November 2015 | Appointment of Mr Simon Christopher Pilling as a director on 24 November 2015 |
26 November 2015 | Appointment of Mr Simon Christopher Pilling as a director on 24 November 2015 |
25 November 2015 | Appointment of Mr Benjamin James Newton as a director on 24 November 2015 |
25 November 2015 | Appointment of Mr Benjamin James Newton as a director on 24 November 2015 |
16 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
21 July 2015 | Full accounts made up to 30 September 2014 |
21 July 2015 | Full accounts made up to 30 September 2014 |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 |
14 May 2015 | Termination of appointment of Steve James Callaghan as a director on 23 March 2015 |
14 May 2015 | Termination of appointment of Steve James Callaghan as a director on 23 March 2015 |
16 March 2015 | Appointment of Mr Alan Stanley Wright as a director on 27 February 2015 |
16 March 2015 | Appointment of Mr Alan Stanley Wright as a director on 27 February 2015 |
12 January 2015 | Registration of charge 039148140005, created on 8 January 2015 |
12 January 2015 | Registration of charge 039148140005, created on 8 January 2015 |
12 January 2015 | Registration of charge 039148140005, created on 8 January 2015 |
4 December 2014 | Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 |
4 December 2014 | Termination of appointment of William Patrick Henry as a director on 25 November 2014 |
4 December 2014 | Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 |
4 December 2014 | Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 |
4 December 2014 | Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 |
4 December 2014 | Termination of appointment of William Patrick Henry as a director on 25 November 2014 |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 July 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 |
19 July 2014 | Appointment of Mr Andrew Merrick Skinner as a director on 30 June 2014 |
19 July 2014 | Statement of capital following an allotment of shares on 17 September 2012
|
19 July 2014 | Appointment of Mr Andrew Merrick Skinner as a director on 30 June 2014 |
19 July 2014 | Termination of appointment of Robert Alexander Asplin as a director on 30 June 2014 |
19 July 2014 | Termination of appointment of Robert Alexander Asplin as a director on 30 June 2014 |
19 July 2014 | Statement of capital following an allotment of shares on 17 September 2012
|
19 July 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 |
7 July 2014 | Full accounts made up to 30 September 2013 |
7 July 2014 | Full accounts made up to 30 September 2013 |
6 June 2014 | Appointment of Mr Stephen James Callaghan as a director |
6 June 2014 | Appointment of Mr Stephen James Callaghan as a director |
4 April 2014 | Termination of appointment of Fiona Timothy as a director |
4 April 2014 | Appointment of Mr Thierry Georges Bouzac as a director |
4 April 2014 | Appointment of Mr Robert Alexander Asplin as a director |
4 April 2014 | Appointment of Mr Thierry Georges Bouzac as a director |
4 April 2014 | Appointment of Mr Robert Alexander Asplin as a director |
4 April 2014 | Termination of appointment of Fiona Timothy as a director |
1 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
26 June 2013 | Group of companies' accounts made up to 30 September 2012 |
26 June 2013 | Group of companies' accounts made up to 30 September 2012 |
2 June 2013 | Appointment of Mr David Keith Christopher Gibbon as a director |
2 June 2013 | Termination of appointment of Fiona Tee as a director |
2 June 2013 | Termination of appointment of Fiona Tee as a director |
2 June 2013 | Appointment of Mr David Keith Christopher Gibbon as a director |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders |
1 February 2013 | Appointment of Mr William Patrick Henry as a director |
1 February 2013 | Termination of appointment of Robert Asplin as a director |
1 February 2013 | Termination of appointment of Robert Asplin as a director |
1 February 2013 | Appointment of Mr Nicholas Ian Burgess Sanders as a director |
1 February 2013 | Appointment of Mr Nicholas Ian Burgess Sanders as a director |
1 February 2013 | Appointment of Mr William Patrick Henry as a director |
25 September 2012 | Particulars of a mortgage or charge / charge no: 4 |
25 September 2012 | Particulars of a mortgage or charge / charge no: 4 |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
25 May 2012 | Section 519 |
25 May 2012 | Section 519 |
2 May 2012 | Re-registration of Memorandum and Articles |
2 May 2012 | Re-registration of Memorandum and Articles |
2 May 2012 | Certificate of re-registration from Public Limited Company to Private |
2 May 2012 | Resolutions
|
2 May 2012 | Re-registration from a public company to a private limited company |
2 May 2012 | Re-registration from a public company to a private limited company |
2 May 2012 | Certificate of re-registration from Public Limited Company to Private |
2 May 2012 | Resolutions
|
11 April 2012 | Termination of appointment of Stephen Sadler as a director |
11 April 2012 | Termination of appointment of Stephen Sadler as a director |
20 March 2012 | Appointment of Ms Fiona Tee as a director |
20 March 2012 | Appointment of Ms Fiona Tee as a director |
20 March 2012 | Registered office address changed from Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA on 20 March 2012 |
20 March 2012 | Registered office address changed from Paterson House Hatch Warren Farm Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RA on 20 March 2012 |
2 February 2012 | Annual return made up to 24 January 2012 no member list |
2 February 2012 | Annual return made up to 24 January 2012 no member list |
9 January 2012 | Termination of appointment of Colin Wells as a director |
9 January 2012 | Termination of appointment of Colin Wells as a director |
5 January 2012 | Appointment of Ms Fiona Maria Timothy as a director |
5 January 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary |
5 January 2012 | Termination of appointment of Anthony Houldsworth as a director |
5 January 2012 | Termination of appointment of Colin Chandler as a director |
5 January 2012 | Appointment of Ms Fiona Maria Timothy as a director |
5 January 2012 | Appointment of Mr Robert Alexander Asplin as a director |
5 January 2012 | Termination of appointment of David Bennett as a director |
5 January 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary |
5 January 2012 | Termination of appointment of David Bennett as a director |
5 January 2012 | Termination of appointment of Colin Chandler as a director |
5 January 2012 | Termination of appointment of Stephen Sadler as a secretary |
5 January 2012 | Termination of appointment of Stephen Sadler as a secretary |
5 January 2012 | Termination of appointment of Anthony Houldsworth as a director |
5 January 2012 | Appointment of Mr Robert Alexander Asplin as a director |
2 November 2011 | Termination of appointment of Kenneth Smith as a director |
2 November 2011 | Termination of appointment of Kenneth Smith as a director |
13 October 2011 | Group of companies' accounts made up to 31 March 2011 |
13 October 2011 | Group of companies' accounts made up to 31 March 2011 |
12 September 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 |
12 September 2011 | Current accounting period extended from 31 March 2012 to 30 September 2012 |
11 March 2011 | Termination of appointment of Thomas Mcdermott as a secretary |
11 March 2011 | Termination of appointment of Thomas Mcdermott as a secretary |
11 March 2011 | Appointment of Mr Stephen Sadler as a secretary |
11 March 2011 | Appointment of Mr Stephen Sadler as a secretary |
1 March 2011 | Annual return made up to 24 January 2011 with bulk list of shareholders |
1 March 2011 | Annual return made up to 24 January 2011 with bulk list of shareholders |
2 September 2010 | Group of companies' accounts made up to 31 March 2010 |
2 September 2010 | Group of companies' accounts made up to 31 March 2010 |
13 May 2010 | Appointment of Mr Stephen Paul Sadler as a director |
13 May 2010 | Appointment of Mr Stephen Paul Sadler as a director |
10 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
22 April 2010 | Appointment of Mr David Bennett as a director |
22 April 2010 | Appointment of Mr David Bennett as a director |
8 April 2010 | Appointment of Mr Colin Kenelm Wells as a director |
8 April 2010 | Appointment of Mr Colin Kenelm Wells as a director |
8 April 2010 | Termination of appointment of Stephen Bellamy as a director |
8 April 2010 | Termination of appointment of Stephen Bellamy as a director |
19 February 2010 | Annual return made up to 24 January 2010 with bulk list of shareholders |
19 February 2010 | Annual return made up to 24 January 2010 with bulk list of shareholders |
29 January 2010 | Termination of appointment of Christopher Ford as a director |
29 January 2010 | Termination of appointment of Christopher Ford as a director |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
1 September 2009 | Appointment terminated director john o'hara |
1 September 2009 | Appointment terminated director john o'hara |
16 July 2009 | Group of companies' accounts made up to 31 March 2009 |
16 July 2009 | Group of companies' accounts made up to 31 March 2009 |
14 July 2009 | Director's change of particulars / kenneth smith / 14/07/2009 |
14 July 2009 | Director's change of particulars / kenneth smith / 14/07/2009 |
12 May 2009 | Director appointed christopher ford |
12 May 2009 | Director appointed christopher ford |
3 March 2009 | Return made up to 24/01/09; full list of members |
3 March 2009 | Return made up to 24/01/09; full list of members |
18 February 2009 | Secretary's change of particulars / thomas mcdermott / 16/02/2009 |
18 February 2009 | Secretary's change of particulars / thomas mcdermott / 16/02/2009 |
22 December 2008 | Registered office changed on 22/12/2008 from hooper house hatch warren lane basingstoke hampshire RG22 4RA |
22 December 2008 | Registered office changed on 22/12/2008 from hooper house hatch warren lane basingstoke hampshire RG22 4RA |
1 November 2008 | Director appointed anthony houldsworth |
1 November 2008 | Director appointed anthony houldsworth |
20 October 2008 | Group of companies' accounts made up to 31 March 2008 |
20 October 2008 | Group of companies' accounts made up to 31 March 2008 |
20 October 2008 | Secretary appointed thomas paul mcdermott |
20 October 2008 | Appointment terminated secretary richard arnold |
20 October 2008 | Appointment terminated secretary richard arnold |
20 October 2008 | Secretary appointed thomas paul mcdermott |
13 October 2008 | Resolutions
|
13 October 2008 | Nc inc already adjusted 18/09/08 |
13 October 2008 | Resolutions
|
13 October 2008 | Nc inc already adjusted 18/09/08 |
28 July 2008 | Section 519 |
28 July 2008 | Section 519 |
5 April 2008 | Return made up to 24/01/08; full list of members
|
5 April 2008 | Return made up to 24/01/08; full list of members
|
19 March 2008 | Director appointed stephen gerard bellamy |
19 March 2008 | Director appointed stephen gerard bellamy |
11 March 2008 | Nc inc already adjusted 28/02/08 |
11 March 2008 | Ad 28/02/08\gbp si [email protected]=1779405.75\gbp ic 5270461/7049866.75\ |
11 March 2008 | Resolutions
|
11 March 2008 | Nc inc already adjusted 29/11/07 |
11 March 2008 | Secretary's change of particulars / richard arnold / 07/01/2008 |
11 March 2008 | Resolutions
|
11 March 2008 | Ad 28/02/08\gbp si [email protected]=1779405.75\gbp ic 5270461/7049866.75\ |
11 March 2008 | Appointment terminated director graham york |
11 March 2008 | Resolutions
|
11 March 2008 | Appointment terminated director graham york |
11 March 2008 | Nc inc already adjusted 28/02/08 |
11 March 2008 | Resolutions
|
11 March 2008 | Secretary's change of particulars / richard arnold / 07/01/2008 |
11 March 2008 | Nc inc already adjusted 29/11/07 |
2 December 2007 | Group of companies' accounts made up to 31 March 2007 |
2 December 2007 | Group of companies' accounts made up to 31 March 2007 |
29 August 2007 | New director appointed |
29 August 2007 | New director appointed |
29 August 2007 | Director resigned |
29 August 2007 | New director appointed |
29 August 2007 | New director appointed |
29 August 2007 | Director resigned |
29 August 2007 | Director resigned |
29 August 2007 | Director resigned |
16 August 2007 | New director appointed |
16 August 2007 | New director appointed |
31 May 2007 | £ nc 5000000/6250000 25/04/06 |
31 May 2007 | Resolutions
|
31 May 2007 | £ nc 5000000/6250000 25/04/06 |
31 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Minutes of agm re res 20/09/06 |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Minutes of agm re res 20/09/06 |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
18 April 2007 | Return made up to 24/01/07; full list of members |
18 April 2007 | Return made up to 24/01/07; full list of members |
14 February 2007 | Director resigned |
14 February 2007 | Director resigned |
14 February 2007 | New director appointed |
14 February 2007 | New director appointed |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 |
29 September 2006 | Registered office changed on 29/09/06 from: 1 netherhampton business centre netherhampton salisbury wiltshire SP2 8PU |
29 September 2006 | Registered office changed on 29/09/06 from: 1 netherhampton business centre netherhampton salisbury wiltshire SP2 8PU |
30 March 2006 | Return made up to 24/01/06; full list of members |
30 March 2006 | Return made up to 24/01/06; full list of members |
15 February 2006 | Director resigned |
15 February 2006 | Director resigned |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 |
9 November 2005 | Group of companies' accounts made up to 31 March 2005 |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
25 May 2005 | Director resigned |
25 May 2005 | New director appointed |
25 May 2005 | Director resigned |
25 May 2005 | New director appointed |
15 February 2005 | Return made up to 24/01/05; full list of members |
15 February 2005 | Return made up to 24/01/05; full list of members |
24 November 2004 | Group of companies' accounts made up to 31 March 2004 |
24 November 2004 | Group of companies' accounts made up to 31 March 2004 |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
16 March 2004 | Ad 26/02/04--------- £ si [email protected]=129310 £ ic 3856850/3986160 |
16 March 2004 | Ad 26/02/04--------- £ si [email protected]=129310 £ ic 3856850/3986160 |
4 March 2004 | Return made up to 24/01/04; full list of members |
4 March 2004 | Return made up to 24/01/04; full list of members |
28 November 2003 | Group of companies' accounts made up to 31 March 2003 |
28 November 2003 | Group of companies' accounts made up to 31 March 2003 |
18 September 2003 | Ad 07/08/03--------- £ si [email protected]=375000 £ ic 3481850/3856850 |
18 September 2003 | Ad 07/08/03--------- £ si [email protected]=375000 £ ic 3481850/3856850 |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
28 February 2003 | Return made up to 24/01/03; full list of members |
28 February 2003 | Return made up to 24/01/03; full list of members |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 |
4 November 2002 | Group of companies' accounts made up to 31 March 2002 |
18 February 2002 | Return made up to 24/01/02; full list of members
|
18 February 2002 | Return made up to 24/01/02; full list of members
|
2 February 2002 | Ad 17/10/01--------- £ si [email protected]=261627 £ ic 2361497/2623124 |
2 February 2002 | Ad 17/10/01--------- £ si [email protected]=261627 £ ic 2361497/2623124 |
2 February 2002 | Statement of affairs |
2 February 2002 | Statement of affairs |
23 October 2001 | Prospectus |
23 October 2001 | Prospectus |
16 October 2001 | Particulars of mortgage/charge |
16 October 2001 | Particulars of mortgage/charge |
16 October 2001 | Particulars of mortgage/charge |
16 October 2001 | Particulars of mortgage/charge |
16 October 2001 | Particulars of mortgage/charge |
16 October 2001 | Particulars of mortgage/charge |
26 September 2001 | Group of companies' accounts made up to 31 March 2001 |
26 September 2001 | Group of companies' accounts made up to 31 March 2001 |
29 June 2001 | Secretary resigned |
29 June 2001 | New secretary appointed |
29 June 2001 | Secretary resigned |
29 June 2001 | New secretary appointed |
23 February 2001 | Return made up to 24/01/01; full list of members |
23 February 2001 | Return made up to 24/01/01; full list of members |
20 February 2001 | Statement of affairs |
20 February 2001 | Statement of affairs |
20 February 2001 | Ad 26/07/00--------- £ si [email protected]=28000 £ ic 2370998/2398998 |
20 February 2001 | Ad 26/07/00--------- £ si [email protected]=28000 £ ic 2370998/2398998 |
10 October 2000 | New director appointed |
10 October 2000 | New director appointed |
11 September 2000 | Ad 26/07/00--------- £ si [email protected]=99999 £ ic 1237752/1337751 |
11 September 2000 | Particulars of contract relating to shares |
11 September 2000 | Ad 26/07/00--------- £ si [email protected]=12750 £ ic 1225002/1237752 |
11 September 2000 | Ad 26/07/00--------- £ si [email protected]=63000 £ ic 1337751/1400751 |
11 September 2000 | Particulars of contract relating to shares |
11 September 2000 | Ad 18/07/00--------- £ si [email protected]=470247 £ ic 1400751/1870998 |
11 September 2000 | Particulars of contract relating to shares |
11 September 2000 | Particulars of contract relating to shares |
11 September 2000 | Particulars of contract relating to shares |
11 September 2000 | Ad 26/07/00--------- £ si [email protected]=63000 £ ic 1337751/1400751 |
11 September 2000 | Particulars of contract relating to shares |
11 September 2000 | Particulars of contract relating to shares |
11 September 2000 | Ad 18/07/00--------- £ si [email protected]=470247 £ ic 1400751/1870998 |
11 September 2000 | Ad 26/07/00--------- £ si [email protected]=500000 £ ic 1870998/2370998 |
11 September 2000 | Ad 26/07/00--------- £ si [email protected]=500000 £ ic 1870998/2370998 |
11 September 2000 | Particulars of contract relating to shares |
11 September 2000 | Ad 26/07/00--------- £ si [email protected]=99999 £ ic 1237752/1337751 |
11 September 2000 | Ad 26/07/00--------- £ si [email protected]=12750 £ ic 1225002/1237752 |
24 August 2000 | Location of register of members (non legible) |
24 August 2000 | Location of register of members (non legible) |
21 August 2000 | Listing of particulars |
21 August 2000 | Listing of particulars |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
3 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 |
3 July 2000 | Company name changed clarity group 2000 PLC\certificate issued on 03/07/00 |
3 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 |
3 July 2000 | Company name changed clarity group 2000 PLC\certificate issued on 03/07/00 |
27 June 2000 | Registered office changed on 27/06/00 from: marsh house 11 marsh street bristol avon BS99 7BB |
27 June 2000 | Registered office changed on 27/06/00 from: marsh house 11 marsh street bristol avon BS99 7BB |
25 April 2000 | £ ic 862502/850002 31/03/00 £ sr [email protected]=12500 |
25 April 2000 | Ad 31/03/00--------- £ si [email protected]=375000 £ ic 850002/1225002 |
25 April 2000 | Ad 31/03/00--------- £ si [email protected]=375000 £ ic 850002/1225002 |
25 April 2000 | £ ic 862502/850002 31/03/00 £ sr [email protected]=12500 |
17 April 2000 | Memorandum and Articles of Association |
17 April 2000 | Ad 31/03/00--------- £ si [email protected]=687500 £ ic 50002/737502 |
17 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 |
17 April 2000 | New director appointed |
17 April 2000 | Ad 31/03/00--------- £ si [email protected]=125000 £ ic 737502/862502 |
17 April 2000 | Ad 31/03/00--------- £ si [email protected]=687500 £ ic 50002/737502 |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | Memorandum and Articles of Association |
17 April 2000 | Statement of affairs |
17 April 2000 | Statement of affairs |
17 April 2000 | New director appointed |
17 April 2000 | Statement of affairs |
17 April 2000 | Ad 31/03/00--------- £ si [email protected]=125000 £ ic 737502/862502 |
17 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 |
17 April 2000 | Statement of affairs |
31 March 2000 | Memorandum and Articles of Association |
31 March 2000 | Memorandum and Articles of Association |
9 March 2000 | Director resigned |
9 March 2000 | New director appointed |
9 March 2000 | Secretary resigned;director resigned |
9 March 2000 | New director appointed |
9 March 2000 | New secretary appointed |
9 March 2000 | New director appointed |
9 March 2000 | Secretary resigned;director resigned |
9 March 2000 | New director appointed |
9 March 2000 | Director resigned |
9 March 2000 | New secretary appointed |
7 March 2000 | Conve 02/03/00 |
7 March 2000 | Registered office changed on 07/03/00 from: oakfield house oakfield grove bristol avon BS8 2BN |
7 March 2000 | Resolutions
|
7 March 2000 | Conve 02/03/00 |
7 March 2000 | Registered office changed on 07/03/00 from: oakfield house oakfield grove bristol avon BS8 2BN |
7 March 2000 | Ad 29/02/00--------- £ si [email protected]=50000 £ ic 2/50002 |
7 March 2000 | Ad 29/02/00--------- £ si [email protected]=50000 £ ic 2/50002 |
7 March 2000 | Resolutions
|
3 March 2000 | Certificate of authorisation to commence business and borrow |
3 March 2000 | Application to commence business |
3 March 2000 | Certificate of authorisation to commence business and borrow |
3 March 2000 | Application to commence business |
24 January 2000 | Incorporation |
24 January 2000 | Incorporation |