Clydeview Motors (Properties) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 13, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number SC068671
Record last updated Sunday, April 19, 2015 6:46:11 PM UTC
Official Address 37 Cartsburn Street Greenock Pa154ug Inverclyde East Central
There are 2 companies registered at this street
Locality Inverclyde East Central
Region Scotland
Postal Code PA154UG
Sector Sale of motor vehicles

Charts

Visits

CLYDEVIEW MOTORS (PROPERTIES) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 6, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 16, 2011 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Sep 1, 2011 Striking off application by a company Striking off application by a company
Registry Apr 1, 2011 Order of court - restore and wind up Order of court - restore and wind up
Registry Feb 23, 1996 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 3, 1995 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Sep 20, 1995 Application for striking off Application for striking off
Financials Sep 13, 1995 Annual accounts Annual accounts
Registry Jan 16, 1995 Annual return Annual return
Financials Aug 16, 1994 Annual accounts Annual accounts
Registry Feb 28, 1994 Director's particulars changed Director's particulars changed
Registry Feb 28, 1994 Annual return Annual return
Financials Feb 24, 1993 Annual accounts Annual accounts
Registry Feb 12, 1993 Director's particulars changed Director's particulars changed
Registry Feb 12, 1993 Annual return Annual return
Registry Feb 18, 1992 Annual return 14068... Annual return 14068...
Financials Feb 18, 1992 Annual accounts Annual accounts
Registry Feb 5, 1991 Annual return Annual return
Financials Feb 5, 1991 Annual accounts Annual accounts
Registry Feb 6, 1990 Annual return Annual return
Financials Feb 6, 1990 Annual accounts Annual accounts
Registry Jun 16, 1989 Annual return Annual return
Financials Jun 16, 1989 Annual accounts Annual accounts
Registry Dec 31, 1988 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry Sep 22, 1988 Annual return Annual return
Financials Sep 22, 1988 Annual accounts Annual accounts
Registry Sep 3, 1987 Annual return Annual return
Registry Jan 22, 1987 Annual return 14068... Annual return 14068...
Financials Jan 22, 1987 Annual accounts Annual accounts
Financials Oct 30, 1986 Annual accounts 14068... Annual accounts 14068...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)