CLYDE CANVAS FABRIC STRUCTURES LIMITED

Company Documents

DateDescription
10/04/0210 April 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/011 November 2001 PARTIC OF MORT/CHARGE *****

View Document

17/10/0117 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTIC OF MORT/CHARGE *****

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/02/9925 February 1999 ￯﾿ᄑ NC 100/100000
06/01/99

View Document

25/02/9925 February 1999 NC INC ALREADY ADJUSTED 06/01/99

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 PARTIC OF MORT/CHARGE *****

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/12/955 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/10/954 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM:
22 STAFFORD ST
EDINBURGH
EH3 7BD

View Document

16/05/9416 May 1994 COMPANY NAME CHANGED
CLYCAN MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 17/05/94

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM:
NORTH HOUSE
NORTH STREET
GLENROTHES
FIFE KY7 5NA

View Document

05/05/935 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/02/916 February 1991 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

27/10/8927 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

07/01/887 January 1988 EXEMPTION FROM APPOINTING AUDITORS 311087

View Document

07/01/887 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 DIRECTOR RESIGNED

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/12

View Document

04/09/864 September 1986 COMPANY NAME CHANGED
AUSKLARCH LIMITED
CERTIFICATE ISSUED ON 04/09/86

View Document

14/08/8614 August 1986 REGISTERED OFFICE CHANGED ON 14/08/86 FROM:
24 CASTLE STREET
EDINBURGH
EH2 3JQ

View Document

14/08/8614 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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