CLYDE MECHANICAL & BUILDING SERVICES LIMITED

Company Documents

DateDescription
29/03/1329 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/127 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1226 November 2012 APPLICATION FOR STRIKING-OFF

View Document

28/09/1228 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1119 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NANCY MCDONALD / 10/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCDONALD / 10/07/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/10/0922 October 2009 Annual return made up to 10 July 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 6 SEATH ROAD RUTHERGLEN INDUSTRIAL ESTATE GLASGOW G73 1RW

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: C/O TENON LIMITED 41 ST VINCENT PLACE GLASGOW G1 2ER

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 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