CORDELL ENGINEERING SERVICES SCOTLAND LIMITED

Company Documents

DateDescription
23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

22/05/1522 May 2015 FIRST GAZETTE

View Document

20/05/1520 May 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
27 EARL HAIG ROAD
HILLINGTON PARK
GLASGOW
G52 4JU

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/03/135 March 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

27/02/1327 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD RUSH / 23/01/2012

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY BRENDA RUSH

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MRS BRENDA RUSH

View Document

03/12/103 December 2010 SECRETARY APPOINTED NIGEL GORDON PARK

View Document

04/03/104 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

14/03/0914 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 EXECUTE DEED OF ACCESSION 09/09/2008

View Document

07/08/087 August 2008 PREVSHO FROM 31/01/2009 TO 31/07/2008

View Document

04/08/084 August 2008 NC INC ALREADY ADJUSTED 29/07/08

View Document

04/08/084 August 2008 SHARE ALLOTMENT APPROVED 29/07/2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/0812 April 2008 SECRETARY APPOINTED BRENDA RUSH

View Document

12/04/0812 April 2008 DIRECTOR APPOINTED DAVID BERNARD RUSH

View Document

12/04/0812 April 2008 DIRECTOR RESIGNED MACROBERTS CORPORATE SERVICES LIMITED

View Document

12/04/0812 April 2008 SECRETARY RESIGNED MACROBERTS-(FIRM)

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED MACROCOM (991) LIMITED CERTIFICATE ISSUED ON 02/04/08

View Document

23/01/0823 January 2008 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