CARDONALD COMPONENTS LIMITED

Company Documents

DateDescription
24/04/1524 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 APPLICATION FOR STRIKING-OFF

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/10/1417 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MCGINN / 01/07/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCGINN / 01/07/2014

View Document

18/09/1418 September 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/04/1329 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY APPOINTED MRS KAREN MCGINN

View Document

05/08/125 August 2012 APPOINTMENT TERMINATED, SECRETARY G1 COMPANY SERVICES LIMITED

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM
C/O C/O CALLAN ACCOUNTANCY LIMITED
SUITE 2/2 34 ST. ENOCH SQUARE
GLASGOW
G1 4DF
UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1126 July 2011 DISS40 (DISS40(SOAD))

View Document

25/07/1125 July 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM
C/O CALLAN ACCOUNTANCY LIMITED 69 BUCHANAN STREET
GLASGOW
LANARKSHIRE
G1 3HL
SCOTLAND

View Document

08/06/118 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G1 COMPANY SERVICES LIMITED / 08/06/2011

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 PREVEXT FROM 30/04/2010 TO 31/05/2010

View Document

06/07/106 July 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCGINN / 11/04/2010

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G1 COMPANY SERVICES LIMITED / 11/04/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCANN / 11/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/10/0923 October 2009 Annual return made up to 12 April 2009 with full list of shareholders

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / G1 COMPANY SERVICES LIMITED / 30/04/2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM
C/O CALLAN ACCOUNTANCY LIMITED
2ND FLOOR LEFT
180 WEST REGENT STREET, GLASGOW
LANARKSHIRE
G2 4RW

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM:
C/O CALLAN ACCOUNTANCY LTD
ST ANDREWS HOUSE
141 WEST NILE STREET, GLASGOW
LANARKSHIRE G1 2RN

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM:
SUITE 18 ST ANDREWS HOUSE
141 WEST NILE STREET
GLASGOW
LANARKSHIRE G1 2RN

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM:
12TH FLOOR, ST ANDREWS HOUSE
141 WEST NILE STREET
GLASGOW
G1 2RN

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 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