CRAIG SERVICES & ACCESS LIMITED

Company Documents

DateDescription
15/04/1815 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1815 January 2018 NOTICE OF FINAL MEETING OF CREDITORS

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM
C/O KPMG LLP
191 WEST GEORGE STREET
GLASGOW
G2 2LJ

View Document

10/11/1410 November 2014 NOTICE OF WINDING UP ORDER

View Document

10/11/1410 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

10/11/1410 November 2014 COURT ORDER NOTICE OF WINDING UP

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
C/O AVONDALE CHARTERED ACCOUNTANTS
148-150 CUMBERNAULD ROAD
MUIRHEAD
GLASGOW
G69 9DX

View Document

26/09/1426 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

25/07/1425 July 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED DONALD GEORGE FINDLAY CRAIG

View Document

27/06/1227 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
4 CRAWFURD GARDENS
BURNSIDE
RUTHERGLEN
G73 4JP

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN WILSON / 01/04/2010

View Document

28/10/1028 October 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM:
910 TOLLCROSS ROAD
TOLLCROSS
GLASGOW
G32 8PE

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 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