CLAYMORE BUILDING SERVICES LTD.

Company Documents

DateDescription
05/04/135 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1115 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/12/112 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

07/02/117 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1010 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEE / 15/01/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 2 CURTIS DRIVE BLACKWOOD SOUTH LANARKSHIRE ML11 9GD

View Document

25/01/1025 January 2010 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

02/03/092 March 2009 DIRECTOR APPOINTED ANTHONY LEE

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

22/01/0922 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0915 January 2009 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