CLAYDON CLADDING SYSTEMS LTD

Company Documents

DateDescription
03/07/133 July 2013 DIRECTOR APPOINTED MR IBRAHIM MOOSA YUSUF

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY CHERYL SINCLAIR

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAYDON

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

21/10/1221 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
16 ROEBUCK CHASE
WATH-UPON-DEARNE
ROTHERHAM
SOUTH YORKSHIRE
S63 6FH
UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1122 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

25/12/1025 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/08/1022 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAYDON / 01/10/2009

View Document

31/05/1031 May 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/02/105 February 2010 COMPANY NAME CHANGED CLAYDON CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 05/02/10

View Document

05/02/105 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/0928 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAYDON / 01/09/2009

View Document

27/09/0927 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0927 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM
16 ROEBUCK CHASE
WATH-UPON-DEARNE
ROTHERHAM
SOUTH YORKSHIRE
S63 6FH

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM
4 MERE VIEW, WATH UPON DEARNE
ROTHERHAM
SOUTH YORKSHIRE
S63 6FL

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM:
20 BIRCHIN BANK, ELSECAR
BARNSLEY
SOUTH YORKSHIRE
S74 8DP

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 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