CLEEK BUILDERS LTD.

Company Documents

DateDescription
26/02/1526 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS MCCALL

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
3 GLEN CRESCENT
PEEBLES
EH45 9BS

View Document

04/04/144 April 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual return made up to 27 September 2012 with full list of shareholders

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CLEGHORN / 27/09/2010

View Document

10/11/1010 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

26/03/0926 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/06/082 June 2008 CURRSHO FROM 30/09/2007 TO 31/05/2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 1 CONNOR RIDGE PEEBLES EH45 8HN

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KRYPTOPAY LTD


  • 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