CLYDE PUBS LIMITED

Company Documents

DateDescription
19/08/0919 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: 1/1 PRINCES TERRACE SHORE ROAD KILCREGGAN HELENSBURGH DUNBARTONSHIRE G84 0JJ SCOTLAND

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: THE CREGGANS PRINCES TERRACE SHORE ROAD KILCREGGAN G84 0JJ

View Document

08/04/098 April 2009 30/01/09 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 30/01/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/05

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: FLOWERBANK BACK ROAD CLYNDER HELENSBURGH ARGYLL & BUTE G84 0QQ

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/04

View Document

04/08/034 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/03

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 PARTIC OF MORT/CHARGE *****

View Document

24/10/0124 October 2001 PARTIC OF MORT/CHARGE *****

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/01/03

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: FIRST FLOOR 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA

View Document

31/07/0131 July 2001 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