CLAYWORTH ADAM LIMITED

Company Documents

DateDescription
26/08/1126 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/116 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/10/101 October 2010 CURREXT FROM 31/08/2010 TO 31/10/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WINIFRED MOFFAT / 08/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/07/0824 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/06/07;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/06/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 ALTER ARTICLES 21/05/02 RECLASSIFIED SHARES 21/05/02 S366A DISP HOLDING AGM 21/05/02 S252 DISP LAYING ACC 21/05/02 S386 DISP APP AUDS 21/05/02

View Document

27/05/0227 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0226 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/08/01

View Document

20/06/0120 June 2001 PARTIC OF MORT/CHARGE *****

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/09/0016 September 2000 PARTIC OF MORT/CHARGE *****

View Document

07/07/007 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

10/08/9910 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/999 August 1999 COMPANY NAME CHANGED WISEMEND LIMITED CERTIFICATE ISSUED ON 10/08/99

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: GREAT KING STREET, EDINBURGH, MIDLOTHIAN EH3 6QN

View Document

03/08/993 August 1999 � NC 1000/1500 20/07/99

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NC INC ALREADY ADJUSTED 20/07/99

View Document

03/08/993 August 1999 NC INC ALREADY ADJUSTED 20/07/99 AUTH ALLOT OF SECURITY 20/07/99

View Document

24/06/9924 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company