Advanced company searchLink opens in new window

CLYDE PROCESS SOLUTIONS LIMITED

Company number 05341832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2006 288b Secretary resigned
30 Aug 2006 288b Director resigned
22 Aug 2006 88(2)R Ad 20/07/06--------- £ si 9000000@.005=45000 £ ic 2512500/2557500
22 Aug 2006 SA Statement of affairs
22 Aug 2006 88(2)R Ad 20/07/06--------- £ si 298500000@.005= 1492500 £ ic 1020000/2512500
04 Aug 2006 288a New director appointed
04 Aug 2006 288a New director appointed
04 Aug 2006 288a New director appointed
04 Aug 2006 288a New director appointed
04 Aug 2006 288a New director appointed
04 Aug 2006 288b Director resigned
04 Aug 2006 88(2)R Ad 20/07/06--------- £ si 100000000@.005= 500000 £ ic 520000/1020000
04 Aug 2006 123 Nc inc already adjusted 20/07/06
04 Aug 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition of shares 20/07/06
04 Aug 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Jul 2006 CERTNM Company name changed process handling PLC\certificate issued on 21/07/06
03 Jul 2006 225 Accounting reference date extended from 31/01/07 to 28/02/07
16 Feb 2006 363s Return made up to 15/01/06; bulk list available separately
12 Sep 2005 88(2)R Ad 26/08/05--------- £ si 34000000@.005=170000 £ ic 340001/510001
26 Jul 2005 88(2)R Ad 08/06/05--------- £ si 3000000@.005=15000 £ ic 325001/340001
15 Jun 2005 88(2)R Ad 18/03/05--------- £ si 30000000@.005=150000 £ ic 175001/325001
15 Jun 2005 88(2)R Ad 14/03/05--------- £ si 25000000@.005=125000 £ ic 50001/175001
09 Apr 2005 288b Secretary resigned