Stourton
Stourbridge
West Midlands
DY7 6RW
Director Name | Hon Ambar Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Ambika House 9-11 Portland Place London W1B 1PR |
Director Name | Neil Brett Dainty |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 32 Canning Road Walsall West Midlands WS5 3HN |
Director Name | Eric Benson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 32 Claremont Drive Hartlepool Cleveland TS26 9PD |
Director Name | Neil Brett Dainty |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 10 Scott Road Walsall West Midlands WS5 3JN |
Secretary Name | Neil Brett Dainty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 32 Canning Road Walsall West Midlands WS5 3HN |
Secretary Name | Neil Brett Dainty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 10 Scott Road Walsall West Midlands WS5 3JN |
Director Name | Ruth Pegler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(56 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 1998) |
Role | Accountant |
Correspondence Address | 54 Hungerford Road Norton Stourbridge West Midlands DY8 3AB |
Director Name | Mark John Thomas Bache |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 47 Chesterwood Road Kings Heath Birmingham West Midlands B13 0QG |
Secretary Name | Ruth Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(56 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 1998) |
Role | Accountant |
Correspondence Address | 54 Hungerford Road Norton Stourbridge West Midlands DY8 3AB |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(58 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Wing Yee Cheung |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2001) |
Role | Financial Controller |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Secretary Name | Wing Yee Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2001) |
Role | Financial Controller |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Director Name | Sharon Ann Price |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(62 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Secretary Name | Sharon Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(62 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Director Name | Mr Kevin Hedley Rawlings |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Secretary Name | Mr Kevin Hedley Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(68 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(70 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(70 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(71 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(75 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | clydesdale-forge.co.uk |
---|
Registered Address | AMY Chismon 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
3.6m at £1 | Caparo Industries PLC 100.00% Ordinary |
---|---|
1 at £1 | Honourable Paul Ambar & Caparo Industries PLC 0.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 13 July 2017 (overdue) |
---|
30 July 2010 | Delivered on: 6 August 2010 Satisfied on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
26 April 2019 | Restoration by order of the court (2 pages) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Company name changed clydesdale forge LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Company name changed clydesdale forge LIMITED\certificate issued on 29/12/15
|
18 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 March 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
12 March 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
20 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
6 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
6 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
4 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
4 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
4 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
4 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Termination of appointment of Matthew Hyland as a director (1 page) |
17 February 2011 | Termination of appointment of Matthew Hyland as a director (1 page) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
29 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
29 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
28 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
28 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 July 2008 | Return made up to 19/07/08; no change of members
|
28 July 2008 | Return made up to 19/07/08; no change of members
|
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 September 2006 | Return made up to 19/07/06; full list of members
|
4 September 2006 | Return made up to 19/07/06; full list of members
|
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 August 2005 | Return made up to 19/07/05; full list of members
|
10 August 2005 | Return made up to 19/07/05; full list of members
|
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
23 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
31 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members
|
17 August 2001 | Return made up to 19/07/01; full list of members
|
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 August 2000 | Return made up to 19/07/00; full list of members
|
16 August 2000 | Return made up to 19/07/00; full list of members
|
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 July 1999 | Return made up to 19/07/99; full list of members (10 pages) |
22 July 1999 | Return made up to 19/07/99; full list of members (10 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Secretary resigned;director resigned (1 page) |
27 July 1998 | New secretary appointed;new director appointed (2 pages) |
27 July 1998 | Secretary resigned;director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | New director appointed (3 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
14 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
12 July 1996 | Return made up to 19/07/96; full list of members
|
12 July 1996 | Return made up to 19/07/96; full list of members
|
17 July 1995 | Secretary resigned;director resigned (3 pages) |
17 July 1995 | Secretary resigned;director resigned (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
12 October 1994 | Director resigned (2 pages) |
12 October 1994 | Director resigned (2 pages) |
8 January 1994 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
8 January 1994 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
7 November 1992 | Full accounts made up to 29 December 1991 (15 pages) |
7 November 1992 | Full accounts made up to 29 December 1991 (15 pages) |
15 July 1991 | Full accounts made up to 31 December 1989 (18 pages) |
15 July 1991 | Full accounts made up to 31 December 1989 (18 pages) |
18 October 1990 | Return made up to 25/06/90; full list of members (6 pages) |
18 October 1990 | Full accounts made up to 31 March 1989 (17 pages) |
18 October 1990 | Return made up to 25/06/90; full list of members (6 pages) |
18 October 1990 | Full accounts made up to 31 March 1989 (17 pages) |
21 February 1990 | Company name changed clydesdale davy LIMITED\certificate issued on 22/02/90 (2 pages) |
21 February 1990 | Company name changed clydesdale davy LIMITED\certificate issued on 22/02/90 (2 pages) |
1 June 1989 | Company name changed davy forge LIMITED\certificate issued on 02/06/89 (3 pages) |
1 June 1989 | Company name changed davy forge LIMITED\certificate issued on 02/06/89 (3 pages) |
24 May 1989 | Wd 15/05/89 ad 09/05/89--------- £ si 3629208@1=3629208 £ ic 15000/3644208 (2 pages) |
24 May 1989 | Resolutions
|
24 May 1989 | Resolutions
|
24 May 1989 | Wd 15/05/89 ad 09/05/89--------- £ si 3629208@1=3629208 £ ic 15000/3644208 (2 pages) |
10 October 1988 | Full accounts made up to 31 March 1988 (17 pages) |
10 October 1988 | Full accounts made up to 31 March 1988 (17 pages) |
3 March 1988 | Return made up to 07/08/87; full list of members (5 pages) |
3 March 1988 | Return made up to 07/08/87; full list of members (5 pages) |
1 April 1984 | Company name changed\certificate issued on 01/04/84 (2 pages) |
1 April 1984 | Company name changed\certificate issued on 01/04/84 (2 pages) |
14 April 1939 | Certificate of incorporation (1 page) |
14 April 1939 | Certificate of incorporation (1 page) |
14 April 1939 | Incorporation (22 pages) |
14 April 1939 | Incorporation (22 pages) |