CLYDE FABRICATION LIMITED

SC203672
1 AUCHINGRAMONT ROAD HAMILTON ML3 6JP

Documents

Documents
Date Category Description Pages
28 Jul 2003 address Registered office changed on 28/07/03 from: unit G6 festival business centre 150 brand street glasgow lanarkshire G51 1DH 1 Buy now
13 Jun 2003 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
13 Jun 2003 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
21 Aug 2002 gazette Strike-off action suspended 1 Buy now
26 Jul 2002 gazette Gazette Notice Compulsary 1 Buy now
27 Jul 2001 annual-return Return made up to 07/02/01; full list of members 6 Buy now
29 Nov 2000 officers New secretary appointed 2 Buy now
22 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
06 Oct 2000 officers Secretary resigned 1 Buy now
25 Sep 2000 officers New secretary appointed 2 Buy now
09 Aug 2000 mortgage Partic of mort/charge ***** 7 Buy now
07 Jul 2000 capital Ad 03/07/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
03 Jul 2000 officers New director appointed 2 Buy now
25 Apr 2000 address Registered office changed on 25/04/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU 1 Buy now
17 Apr 2000 officers New director appointed 2 Buy now
17 Apr 2000 officers New secretary appointed 2 Buy now
09 Feb 2000 officers Secretary resigned 1 Buy now
09 Feb 2000 officers Director resigned 1 Buy now
07 Feb 2000 incorporation Incorporation Company 16 Buy now