CPD 4 EXCELLENCE LTD

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 APPLICATION FOR STRIKING-OFF

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/09/159 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

08/09/148 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/09/1310 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

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

View Accounts

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
6TH FLOOR GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ
UNITED KINGDOM

View Document

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

View Accounts

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM
C/O HENDERSON LOGGIE
90 MITCHELL STREET
GLASGOW
G1 3NQ
SCOTLAND

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED KIRSTY GORDON

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

16/08/1116 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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