CLANSMAN SYSTEMS LIMITED

Company Documents

DateDescription
12/04/1212 April 2012 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 22 HARBURY PLACE YOKER GLASGOW LANARKSHIRE G14 0LH

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE MACDONALD

View Document

14/06/1114 June 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

14/06/1114 June 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

07/04/117 April 2011 Annual return made up to 5 September 2010 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACDONALD / 05/09/2010

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

26/08/1026 August 2010 Annual return made up to 5 September 2008 with full list of shareholders

View Document

26/08/1026 August 2010 Annual return made up to 5 September 2009 with full list of shareholders

View Document

19/09/0919 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/0926 June 2009 First Gazette

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 1/1 21 VAILA STREET CADDER GLASGOW G23 5BZ

View Document

29/10/0429 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 76 KIRKLAND STREET MARYHILL GLASGOW G20 6DR

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 S366A DISP HOLDING AGM 12/09/03 S252 DISP LAYING ACC 12/09/03 S386 DISP APP AUDS 12/09/03

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 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