CORMAC LIMITED

Company Documents

DateDescription
23/02/1723 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1623 November 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/11/1623 November 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ

View Document

20/06/1620 June 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/12/1522 December 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

20/11/1520 November 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/06/1522 June 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

27/04/1527 April 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/12/1429 December 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

16/09/1416 September 2014 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

25/07/1425 July 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/07/1414 July 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM UNIT 1 BURNHOUSE INDUSTRIAL ESTATE WHITBURN WEST LOTHIAN EH47 0LQ

View Document

29/05/1429 May 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM CORBETT

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/11/1222 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CORBETT / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCAULEY / 20/11/2009

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 10/6 CLYDESMILL GROVE CAMBUSLANG INVESTMENT PARK GLASGOW G32 8NL

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: 10/6 CLYDESMILL GROVE CAMBUSLANG INVESTMENT PARK GLASGOW G32 8NL

View Document

17/11/9817 November 1998 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 PARTIC OF MORT/CHARGE *****

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

28/11/9428 November 1994 SECRETARY RESIGNED

View Document

18/11/9418 November 1994 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