CGPRDC LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
15-17 CHURCH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1LU

View Document

08/07/158 July 2015 DECLARATION OF SOLVENCY

View Document

08/07/158 July 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/07/158 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/03/1516 March 2015 CURRSHO FROM 31/08/2015 TO 31/05/2015

View Document

23/01/1523 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/04/149 April 2014 COMPANY NAME CHANGED NETWORK LOGISTICS UK LIMITED
CERTIFICATE ISSUED ON 09/04/14

View Document

09/04/149 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/12/1128 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CUTHRIE / 14/12/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/01/1127 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS RYDER / 14/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COSTIN / 14/12/2009

View Document

26/02/1026 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CUTHRIE / 14/12/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR DEREK FOSTER

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RYDER / 24/02/2009

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/03/067 March 2006 S366A DISP HOLDING AGM 05/12/05

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 � NC 1000/10000 03/09/04

View Document

22/12/0422 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 03/09/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 31-32 ALLISON STREET BIRMINGHAM WEST MIDLANDS B5

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 31-32 ALLISON STREET BIRMINGHAM B5 5TJ

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information