CLARKE SIGNS MIDLANDS LIMITED

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

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