CREDENTIAL LOGISTICS (KL) LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/1425 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1411 April 2014 APPLICATION FOR STRIKING-OFF

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/06/131 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM
VENLAW BUILDING 349 BATH STREET
GLASGOW
G2 4AA

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/06/119 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

09/06/119 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECTION 175 27/05/2011

View Document

08/06/118 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 18/05/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 18/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 18/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 18/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 AUDITOR'S RESIGNATION

View Document

25/06/0925 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/0925 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/06/095 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 APPROVAL OF EXECUTION + AGREE TO GUARANTEE 31/03/2009

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 SECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM
249 WEST GEORGE STREET
GLASGOW
LANARKSHIRE
G2 4RB

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 AUDITOR'S RESIGNATION

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 DEC MORT/CHARGE *****

View Document

20/04/0620 April 2006 PARTIC OF MORT/CHARGE *****

View Document

13/04/0613 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/0613 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/04/0610 April 2006 PARTIC OF MORT/CHARGE *****

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 PARTIC OF MORT/CHARGE *****

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED
QUILLCO 66 LIMITED
CERTIFICATE ISSUED ON 11/08/99

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 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