C L N LOGISTICS LTD.

Company Documents

DateDescription
05/05/185 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/185 February 2018 NOTICE OF FINAL MEETING OF CREDITORS

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 64 NEWBURGH DRIVE, BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8SR

View Document

22/10/1322 October 2013 NOTICE OF WINDING UP ORDER

View Document

22/10/1322 October 2013 COURT ORDER NOTICE OF WINDING UP

View Document

28/05/1328 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SIMPSON / 15/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES SIMPSON / 15/04/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA SIMPSON

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MRS PATRICIA SIMPSON

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MRS PATRICIA SIMPSON

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 9 ANGUSFIELD AVENUE ABERDEEN ABERDEENSHIRE AB15 6AR

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA

View Document

15/04/0315 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company