RATHCLYDE LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DICKINSON

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DICKINSON / 30/10/2013

View Document

29/11/1229 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1110 November 2011 Annual return made up to 31 October 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

15/11/1015 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HELEN BELLINGHAM / 30/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN DICKINSON / 30/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DICKINSON / 30/10/2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED BARBARA HELEN BELLINGHAM

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/10/0427 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS; AMEND

View Document

28/10/0328 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/10/9530 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/11/942 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/11/9329 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/08/9222 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

04/07/884 July 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 REGISTERED OFFICE CHANGED ON 16/06/88 FROM:
FOUNTAIN HOUSE
WESTPORT ROAD
BURSLEM
STOKE ON TRENT
ST6 4AJ

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

29/05/8729 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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