CLYDE MATERIALS HANDLING LIMITED

Company Documents

DateDescription
09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS JONES / 23/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY ELLIS / 23/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JONES / 23/01/2015

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS JONES / 23/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JONES / 23/01/2015

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
13 QUEENS ROAD
ABERDEEN
AB15 4YL

View Document

23/10/1423 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN DOVE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOVE

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MR NICOLAS JONES

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR RICHARD GEOFFREY ELLIS

View Document

24/10/1324 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR JONATHAN MARK DOVE

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR JONATHAN MARK DOVE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HALL

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD ALLEN

View Document

27/10/1127 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR NICHOLAS PAUL JONES

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 1 REDWOOD CRESCENT, PEEL PARK EAST KILBRIDE G74 5PA

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED MACROCOM (370) LIMITED CERTIFICATE ISSUED ON 18/05/11

View Document

12/05/1112 May 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

29/09/1029 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED LEONARD DAVID ALLEN

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

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

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

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

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

28/05/9828 May 1998 EXEMPTION FROM APPOINTING AUDITORS 20/05/98

View Document

17/09/9717 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 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
  • 2BIT IT 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