CUMBERNAULD PALLETS LIMITED

Company Documents

DateDescription
25/05/1625 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM CLARK

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR RONNIE YANOWICZ

View Document

03/07/153 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/08/1024 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CLARK / 14/05/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE YANOWICZ / 14/05/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM CLARK / 14/05/2010

View Document

16/08/1016 August 2010 ADOPT ARTICLES 02/01/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 SECRETARY APPOINTED WILLIAM CLARK

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY VALERIE CLARK

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED WILLIAM CLARK

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 26 EAST PIER STREET BONESS WEST LOTHIAN EH51 9AB

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED BANDEATH SERVICES LIMITED CERTIFICATE ISSUED ON 22/04/05

View Document

14/04/0514 April 2005 PARTIC OF MORT/CHARGE *****

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: UNIT 1D, BANDEATH INDUSTRIAL ESTATE, THROSK STIRLING FK7 7NP

View Document

14/05/0214 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

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