CLADDING SERVICES LIMITED

Company Documents

DateDescription
15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

14/02/1414 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FIRST GAZETTE

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR LORNA CULLEN

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR GEORGE CULLEN

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
TITAN BUSINESS CENTRE AURORA AVENUE, QUEENS QUAY
CLYDEBANK
DUNBARTONSHIRE
G81 1BF
SCOTLAND

View Document

07/04/137 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

23/01/1323 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM
7 GLASGOW ROAD
PAISLEY
PA1 3QS

View Document

18/02/1118 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 FIRST GAZETTE

View Document

23/06/1023 June 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED LORNA CULLEN

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALLAN

View Document

17/09/0917 September 2009 SECRETARY APPOINTED MICHELLE MARGARET CULLEN

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR KAREN KYLE

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FRANCIS MCINALLY

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM:
SHERWOOD HOUSE
7 GLASGOW ROAD
PAISLEY
PA1 3QS

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information