- Company Overview for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
- Filing history for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
- People for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
- Charges for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
- Insolvency for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
- More for CLYDE BROADCAST PRODUCTS LIMITED (SC174692)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
05 Oct 2012 | CH01 | Director's details changed for Mr Phillip Collins on 5 October 2012 | |
05 Oct 2012 | AP01 | Appointment of Mr Phillip Collins as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Philip Collins as a director | |
18 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from 2 Rutherford Court 15 North Avenue Clydebank Business Park Clydebank G81 2QP on 18 May 2012 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Feb 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
17 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr Scott Samuel Young on 11 August 2010 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Gordon Owen Tourlamain on 1 January 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Scott Samuel Young on 21 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Philip Collins on 21 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Brian Hamilton Rowan on 1 January 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Jun 2009 | 288a | Director appointed mr scott samuel young | |
19 May 2009 | 363a | Return made up to 21/04/09; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
24 Apr 2008 | 363a | Return made up to 21/04/08; full list of members | |
09 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
15 May 2007 | 363a | Return made up to 21/04/07; full list of members |