J C CARRIERS (SCOTLAND) LIMITED

Company Documents

DateDescription
21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 2ND FLOOR LANGSTANE HOUSE 221/229 UNION STREET ABERDEEN ABERDEENSHIRE AB11 6DR

View Document

21/05/1021 May 2010 NOTICE OF WINDING UP ORDER

View Document

21/05/1021 May 2010 COURT ORDER NOTICE OF WINDING UP

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 11 DUDHOPE TERRACE DUNDEE DD3 6TS

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CUMMING

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUMMING / 29/01/2009

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL CLARK

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY MARGARET WALKER

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/03/0826 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 31/07/2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 62 JEANFIELD ROAD FORFAR ANGUS DD8 1JS

View Document

24/05/0624 May 2006 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