CLIFTON FUNDING LIMITED

SC435224
24 BLYTHSWOOD SQUARE GLASGOW G2 4BG

Documents

Documents
Date Category Description Pages
04 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2015 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
12 Sep 2014 resolution Resolution 14 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2014 accounts Annual Accounts 9 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
04 Jun 2013 officers Termination of appointment of director (Ewan Gilchrist) 2 Buy now
04 Jun 2013 mortgage Registration of a charge 21 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 May 2013 capital Return of Allotment of shares 4 Buy now
29 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
29 May 2013 resolution Resolution 15 Buy now
29 May 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
29 May 2013 officers Termination of appointment of secretary (Dm Company Services Limited) 2 Buy now
29 May 2013 officers Appointment of director (Mr Neil John Duncan Lamont) 3 Buy now
29 May 2013 officers Appointment of director (Mr Simon Chantler) 3 Buy now
29 May 2013 officers Appointment of director (Mr William Clive O'hara) 3 Buy now
29 May 2013 officers Appointment of director (David Andrew Mccrory) 3 Buy now
22 Oct 2012 incorporation Incorporation Company 29 Buy now