- Company Overview for CLAYDON ALUMINIUM SYSTEMS LIMITED (06243150)
- Filing history for CLAYDON ALUMINIUM SYSTEMS LIMITED (06243150)
- People for CLAYDON ALUMINIUM SYSTEMS LIMITED (06243150)
- Charges for CLAYDON ALUMINIUM SYSTEMS LIMITED (06243150)
- Insolvency for CLAYDON ALUMINIUM SYSTEMS LIMITED (06243150)
- More for CLAYDON ALUMINIUM SYSTEMS LIMITED (06243150)
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) |
---|---|---|---|
21 Jul 2010 | TM01 | Termination of appointment of Neville Grunwald as a director | |
04 Jun 2010 | AR01 |
Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
|
|
04 Jun 2010 | CH01 | Director's details changed for Neville Grunwald on 10 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Graham Bernard Smetham on 10 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for David William Grief on 10 May 2010 | |
04 Jun 2010 | CH03 | Secretary's details changed for Graham Bernard Smetham on 10 May 2010 | |
01 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
28 Aug 2009 | 288b | Appointment terminated secretary graeme lamb | |
28 Aug 2009 | 288a | Secretary appointed graham bernard smetham | |
26 May 2009 | 363a | Return made up to 10/05/09; full list of members | |
26 Feb 2009 | AA | Full accounts made up to 31 August 2008 | |
05 Dec 2008 | 288a | Director appointed neville grunwald | |
17 Jul 2008 | 288a | Director appointed graham bernard smetham | |
16 Jul 2008 | 288b | Appointment terminated director gareth crocker | |
16 Jul 2008 | 288a | Director appointed david william grief | |
29 May 2008 | 363a | Return made up to 10/05/08; full list of members | |
02 Apr 2008 | 288b | Appointment terminated director graham payne | |
06 Sep 2007 | 395 | Particulars of mortgage/charge | |
04 Sep 2007 | 288a | New director appointed | |
04 Sep 2007 | 288a | New director appointed | |
04 Sep 2007 | 288a | New secretary appointed | |
04 Sep 2007 | 288b | Director resigned | |
04 Sep 2007 | 288b | Secretary resigned | |
04 Sep 2007 | 287 | Registered office changed on 04/09/07 from: 1 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 8TE | |
18 Aug 2007 | 287 | Registered office changed on 18/08/07 from: 15 whitcomb street london WC2H 7HA |