CONSERVATIVE IMPORT & DISTRIBUTION COMPANY LTD.

Company Documents

DateDescription
09/01/189 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1711 November 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/10/1710 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/172 October 2017 APPLICATION FOR STRIKING-OFF

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY HUMA SOOFI

View Document

13/09/1313 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

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

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 20 FLAT 1/1 DARNLEY ROAD GLASGOW LANARKSHIRE G41 4NB SCOTLAND

View Document

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

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 215 ALBERT DRIVE GLASGOW LANARKSHIRE G41 2NB

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALI AHMED SOOFI / 01/07/2011

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

20/01/1120 January 2011 07/08/10 NO CHANGES

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/11/0913 November 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 07/08/05; NO CHANGE OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/02/0522 February 2005 PARTIC OF MORT/CHARGE *****

View Document

18/02/0518 February 2005 PARTIC OF MORT/CHARGE *****

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/10/049 October 2004 RETURN MADE UP TO 07/08/04; NO CHANGE OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTIC OF MORT/CHARGE *****

View Document

23/10/0223 October 2002 PARTIC OF MORT/CHARGE *****

View Document

01/08/021 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ALTER MEMORANDUM 20/07/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: FORRESTER HOUSE, 7/9 WEIR STREET PAISLEY PA3 4DW

View Document

19/10/9819 October 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 PARTIC OF MORT/CHARGE *****

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 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