CLARKE SIGNS MIDLANDS LIMITED

SC283768
UNIT 10 MERLIN HOUSE MOSSLAND ROAD HILLINGTON PARK GLASGOW G52 4XZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 accounts Annual Accounts 4 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 officers Termination of appointment of director (Nicholas Hargrove) 1 Buy now
11 Dec 2017 accounts Annual Accounts 4 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2016 accounts Annual Accounts 5 Buy now
14 Jun 2016 resolution Resolution 32 Buy now
09 Jun 2016 capital Return of Allotment of shares 4 Buy now
09 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
05 May 2016 annual-return Annual Return 5 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
14 May 2015 officers Change of particulars for director (Mr Richard John Clarke) 2 Buy now
24 Dec 2014 accounts Annual Accounts 5 Buy now
08 May 2014 annual-return Annual Return 5 Buy now
27 Dec 2013 accounts Annual Accounts 5 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
12 Dec 2012 accounts Annual Accounts 6 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
03 May 2012 officers Appointment of secretary (Mr Richard John Clarke) 2 Buy now
03 May 2012 officers Termination of appointment of secretary (Maxmac Registrations Limited) 1 Buy now
15 Dec 2011 accounts Annual Accounts 6 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
15 Dec 2010 accounts Annual Accounts 6 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
21 May 2010 officers Change of particulars for director (Nicholas Hargrove) 2 Buy now
21 May 2010 officers Change of particulars for corporate secretary (Maxmac Registrations Limited) 2 Buy now
13 Jan 2010 accounts Annual Accounts 5 Buy now
21 May 2009 annual-return Return made up to 25/04/09; full list of members 4 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from 100 west regent street glasgow G2 2QB 1 Buy now
18 Jun 2008 annual-return Return made up to 25/04/08; no change of members 7 Buy now
17 Jan 2008 accounts Annual Accounts 7 Buy now
15 Aug 2007 annual-return Return made up to 25/04/07; no change of members 7 Buy now
15 Jan 2007 accounts Annual Accounts 6 Buy now
29 Aug 2006 capital Ad 19/09/05--------- £ si 99@1 2 Buy now
05 Jun 2006 annual-return Return made up to 25/04/06; full list of members 7 Buy now
15 Mar 2006 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
21 Jul 2005 officers New director appointed 2 Buy now
21 Jul 2005 officers Director resigned 1 Buy now
17 Jun 2005 officers New director appointed 2 Buy now
27 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2005 incorporation Incorporation Company 18 Buy now