CLYDE INSTYLES LTD

Company Documents

DateDescription
24/08/1224 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1220 April 2012 APPLICATION FOR STRIKING-OFF

View Document

24/01/1224 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMIM AHKTAR / 01/01/2011

View Document

16/07/1116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMIM AHKTAR / 01/07/2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM C/O BEDS 4 U 129 HIGH STREET IRVINE AYRSHIRE KA12 8AZ SCOTLAND

View Document

30/11/1030 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 419 DUMBARTON ROAD GLASGOW G11 6DD UNITED KINGDOM

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM C/O BEDS FOR YOU 129 HIGH STREET IRVINE AYRSHIRE KA12 8AZ SCOTLAND

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MRS SHAMIM AHKTAR

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

16/10/0916 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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