CLYDE TECH LIMITED

Company Documents

DateDescription
18/08/1218 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1218 May 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 17 LANGSIDE COURT BOTHWELL LANARKSHIRE G71 8NS

View Document

31/12/1131 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/05/097 May 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

04/04/094 April 2009 DIRECTOR APPOINTED PHILIP CASTELL

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CHALMERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER O'CONNELL

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED PETER TIERNEY

View Document

05/03/085 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

06/01/086 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: C/O LEWMAR, 44 FULLARTON DRIVE CAMBUSLANG INVESTMENT PARK GLASGOW STRATHCLYDE G32 8FA

View Document

23/02/0523 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: C/O CLYDE MARINE PLC CUMBRAE HOUSE 5 CARLTON COURT GLASGOW G5 9JP

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 DEC MORT/CHARGE *****

View Document

31/08/9931 August 1999 DEC MORT/CHARGE *****

View Document

23/06/9923 June 1999 PARTIC OF MORT/CHARGE *****

View Document

23/06/9923 June 1999 PARTIC OF MORT/CHARGE *****

View Document

17/06/9917 June 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 PARTIC OF MORT/CHARGE *****

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 PARTIC OF MORT/CHARGE *****

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED WALLMASTER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/10/98

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 S366A DISP HOLDING AGM 28/11/97

View Document

01/07/981 July 1998 S252 DISP LAYING ACC 28/11/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 COMPANY NAME CHANGED EGLINTON STONE GROUP LIMITED CERTIFICATE ISSUED ON 03/02/98

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/08/974 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 DEC MORT/CHARGE *****

View Document

24/06/9624 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 £ NC 100000/2000000 18/12/95

View Document

17/01/9617 January 1996 NC INC ALREADY ADJUSTED 18/12/95

View Document

17/01/9617 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/95

View Document

20/09/9520 September 1995

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995

View Document

04/08/944 August 1994

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/09/9211 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992

View Document

08/06/928 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991

View Document

21/06/9121 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 DIRECTOR RESIGNED

View Document

01/02/911 February 1991 DIRECTOR RESIGNED

View Document

27/01/9127 January 1991 NEW DIRECTOR APPOINTED

View Document

27/01/9127 January 1991 NEW DIRECTOR APPOINTED

View Document

27/01/9127 January 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: 78 CARLTON PLACE GLASGOW G5 9TG

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

23/12/8823 December 1988 PARTIC OF MORT/CHARGE 13074

View Document

12/08/8812 August 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/05/8722 May 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information