CLYDE DOCUMENT IMAGING LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Court order for early dissolution in a winding-up by the court

View Document

07/04/207 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM BLOCK 9,UNITS 3/4 CLYDESMILL GROVE CAMBUSLANG INDUSTRIAL ESTATE GLASGOW G32 8NL

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY AILSA FOULDS

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR AILSA FOULDS

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MRS DENISE FOULDS

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FOULDS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/12/1312 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILSA ROBERTA FOULDS / 08/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOULDS / 08/12/2010

View Document

23/12/1023 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / AILSA ROBERTA FOULDS / 08/12/2010

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED COLIN JAMES FOULDS

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOULDS / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AILSA ROBERTA FOULDS / 08/12/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/01/0530 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED CLYDE MICROFILM SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/12/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

08/11/988 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/12/9411 December 1994 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/12/929 December 1992 RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 08/12/91; CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/08/9010 August 1990 PARTIC OF MORT/CHARGE 8684

View Document

03/08/903 August 1990 £ NC 10000/100000 30/06

View Document

03/08/903 August 1990 NC INC ALREADY ADJUSTED 30/06/90

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ALLOTS 010289 98 X £1 ORD

View Document

22/11/8822 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/10/8825 October 1988 COMPANY NAME CHANGED FOCUSDASH LIMITED CERTIFICATE ISSUED ON 26/10/88

View Document

20/10/8820 October 1988 INC CAP TO £10,000 101088

View Document

20/10/8820 October 1988 ALTER MEM AND ARTS 101088

View Document

20/10/8820 October 1988 123 INC CAP TO £10,000

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8814 October 1988 REGISTERED OFFICE CHANGED ON 14/10/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 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