CLYDE BERGEMANN US HOLDINGS LIMITED

Company Documents

DateDescription
21/03/1321 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 APPLICATION FOR STRIKING-OFF

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 28/02/12

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/1229 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

16/03/1116 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/08/039 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/07/0230 July 2002 AUDITOR'S RESIGNATION

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED CLYDE BLOWERS US HOLDINGS LIMITE D CERTIFICATE ISSUED ON 20/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 S366A DISP HOLDING AGM 14/02/02 S252 DISP LAYING ACC 14/02/02 S386 DISP APP AUDS 14/02/02

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 PARTIC OF MORT/CHARGE *****

View Document

20/03/0120 March 2001 DEC MORT/CHARGE *****

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 PARTIC OF MORT/CHARGE *****

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 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