AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 19, 2016 with full list of members
filed on: 9th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 9, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 19, 2015 with full list of members
filed on: 12th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 12, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 19, 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 28, 2013. Old Address: 1 Lonmay Road Queenslie Glasgow G33 4EL
filed on: 28th, November 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 30, 2013
filed on: 30th, August 2013
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed glasgow pallet distribution LTD.certificate issued on 30/08/13
filed on: 30th, August 2013
|
change of name |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 27, 2013
filed on: 27th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 27, 2013
filed on: 27th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 19, 2013 with full list of members
filed on: 20th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 3rd, April 2013
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, November 2012
|
resolution |
Free Download
(17 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 14th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 19, 2012 with full list of members
filed on: 2nd, August 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 1st, August 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 1, 2011 secretary's details were changed
filed on: 1st, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 19, 2011 with full list of members
filed on: 6th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to June 19, 2010 with full list of members
filed on: 8th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 12, 2010 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 19, 2010 secretary's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On June 19, 2010 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 8th, June 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed east end couriers LTD.certificate issued on 02/06/10
filed on: 2nd, June 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 2, 2010
filed on: 2nd, June 2010
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 25th, March 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to June 19, 2009 with full list of members
filed on: 11th, October 2009
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 11, 2009. Old Address: 12 12 Dalbeattie Braes Chapelhall South Lanarkshire ML6 8GW
filed on: 11th, October 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/08/2009 from unit 15, block 6 209 mossend street queenslie industrial estate glasgow G33 4DJ
filed on: 11th, August 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 20th, April 2009
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return made up to August 21, 2008
filed on: 21st, August 2008
|
annual return |
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 14th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On November 22, 2007 New director appointed
filed on: 22nd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On November 22, 2007 New secretary appointed
filed on: 22nd, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 22, 2007 New director appointed
filed on: 22nd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On November 22, 2007 New director appointed
filed on: 22nd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On November 22, 2007 New secretary appointed
filed on: 22nd, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 22, 2007 New director appointed
filed on: 22nd, November 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/11/07 from: 12 dalbeattie braes chapelhall airdrie ML6 8GQ
filed on: 22nd, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/07 from: 12 dalbeattie braes chapelhall airdrie ML6 8GQ
filed on: 22nd, November 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on November 1, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, November 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on November 1, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, November 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, June 2007
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, June 2007
|
resolution |
Free Download
(14 pages)
|
288b |
On June 25, 2007 Director resigned
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 25, 2007 Secretary resigned
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 25, 2007 Director resigned
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 25, 2007 Secretary resigned
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2007
|
incorporation |
Free Download
(17 pages)
|