FREIGHT.CO RAPID DESPATCH LIMITED

Company Documents

DateDescription
27/10/2227 October 2022 Final Gazette dissolved following liquidation

View Document

27/10/2227 October 2022 Final Gazette dissolved following liquidation

View Document

12/05/2212 May 2022 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2022-05-09

View Document

10/02/2210 February 2022 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-02-10

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 37 ALBYN PLACE ABERDEEN GRAMPIAN AB10 1JB

View Document

18/07/1918 July 2019 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00008208,00014590

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM UNIT 5 GREENROLE ESTATE HOWEMOSS DRIVE, DYCE ABERDEEN AB21 0GL

View Document

01/07/191 July 2019 NOTICE OF ORDER OF APPOINTMENT OF PROVISIONAL LIQUIDATOR IN A WINDING-UP BY THE COURT

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEBBIE RAE

View Document

24/01/1924 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY DEBBIE RAE

View Document

01/10/181 October 2018 CORPORATE SECRETARY APPOINTED SHEPHERD & WEDDERBURN SECRETARIES LIMITED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

07/02/177 February 2017 30/04/16 TOTAL EXEMPT SMALL ACCOUNTS

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

07/04/147 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED DEBBIE JOHNSON RAE

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DEC MORT/CHARGE *****

View Document

27/03/0327 March 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/04/0121 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED FREIGHT CO. RAPID DESPATCH LIMIT ED CERTIFICATE ISSUED ON 29/04/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ

View Document

02/04/992 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 S366A DISP HOLDING AGM 12/05/98

View Document

29/03/9829 March 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB9 1YH

View Document

15/04/9615 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 PARTIC OF MORT/CHARGE *****

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/07/931 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9328 June 1993 COMPANY NAME CHANGED MONEYOBTAIN LIMITED CERTIFICATE ISSUED ON 29/06/93

View Document

22/06/9322 June 1993 ALTER MEM AND ARTS 07/05/93

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9329 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information