CONTAINERS DIRECT LIMITED

Company Documents

DateDescription
06/09/166 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/166 June 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 214 WESTERN ROAD KILMARNOCK AYRSHIRE KA3 1NJ

View Document

31/03/1131 March 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

31/03/1131 March 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HOWDEN GARDINER / 10/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARTIN LINKS

View Document

21/05/0921 May 2009 DIRECTOR'S PARTICULARS KENNETH GARDINER

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 PARTIC OF MORT/CHARGE *****

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 44 MILTON ROAD COLLEGE MILTON, EAST KILBRIDE GLASGOW G74 5BU

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0621 January 2006 DEC MORT/CHARGE *****

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTIC OF MORT/CHARGE *****

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 PARTIC OF MORT/CHARGE *****

View Document

21/05/0221 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: UNIT 2 FAMELOAN INDUSTRIAL EST ALLEYSBANK ROAD RUTHERGLEN GLASGOW LANARKSHIRE G73 1LX

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED CEDARFIELD LIMITED CERTIFICATE ISSUED ON 18/10/99

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 78 CARLTON PLACE GLASGOW LANARKSHIRE G5 9TH

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 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