CLAYMORE PROPERTIES LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Final Gazette dissolved following liquidation

View Document

10/02/2210 February 2022 Final Gazette dissolved following liquidation

View Document

10/11/2110 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/218 July 2021 Statement of receipts and payments to 2021-06-17

View Document

23/07/1323 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2013

View Document

25/06/1325 June 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/01/1321 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2012

View Document

16/08/1216 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM
26A SANDOWN ROAD
BELFAST
BT5 6EY

View Document

02/07/122 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/02/1225 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

24/06/1124 June 2011 FIRST GAZETTE

View Document

22/06/1122 June 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN JOHNSTON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAISLEY / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 24 February 2009 with full list of shareholders

View Document

13/01/0913 January 2009 29/02/08 ANNUAL ACCTS

View Document

31/03/0831 March 2008 24/02/08 ANNUAL RETURN SHUTTLE

View Document

13/03/0813 March 2008 PARS RE MORTAGE

View Document

10/01/0810 January 2008 28/02/07 ANNUAL ACCTS

View Document

27/12/0727 December 2007 0000

View Document

27/12/0727 December 2007 0000

View Document

27/12/0727 December 2007 0000

View Document

21/09/0721 September 2007 PARS RE MORTAGE

View Document

11/09/0711 September 2007 PARS RE MORTAGE

View Document

10/05/0710 May 2007 CHANGE OF DIRS/SEC

View Document

23/02/0723 February 2007 24/02/07 ANNUAL RETURN SHUTTLE

View Document

02/01/072 January 2007 28/02/06 ANNUAL ACCTS

View Document

02/01/072 January 2007 CHANGE IN SIT REG ADD

View Document

12/04/0612 April 2006 24/02/06 ANNUAL RETURN SHUTTLE

View Document

05/04/055 April 2005 UPDATED MEM AND ARTS

View Document

05/04/055 April 2005 NOT OF INCR IN NOM CAP

View Document

05/04/055 April 2005 CHANGE OF DIRS/SEC

View Document

05/04/055 April 2005 CHANGE OF DIRS/SEC

View Document

05/04/055 April 2005 CHANGE OF DIRS/SEC

View Document

05/04/055 April 2005 CHANGE IN SIT REG ADD

View Document

05/04/055 April 2005 SPECIAL/EXTRA RESOLUTION

View Document

05/04/055 April 2005 SPECIAL/EXTRA RESOLUTION

View Document

24/02/0524 February 2005 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