CLUNY COBURG LIMITED

Company Documents

DateDescription
28/05/1028 May 2010 STRUCK OFF AND DISSOLVED

View Document

05/02/105 February 2010 FIRST GAZETTE

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 12D TIMBER BUSH EDINBURGH EH6 6QH

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED CLUNY AUCHTERTOOL LTD. CERTIFICATE ISSUED ON 04/06/08

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY APPOINTED ALAN BELL

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ANDREW SETH MONTAGUE

View Document

29/04/0829 April 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

14/04/0814 April 2008 ADOPT MEM AND ARTS 04/04/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

04/04/084 April 2008 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