- Company Overview for CORETRAX GLOBAL LIMITED (SC240299)
- Filing history for CORETRAX GLOBAL LIMITED (SC240299)
- People for CORETRAX GLOBAL LIMITED (SC240299)
- Charges for CORETRAX GLOBAL LIMITED (SC240299)
- More for CORETRAX GLOBAL LIMITED (SC240299)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2013 | 466(Scot) | Alterations to a floating charge | |
11 Dec 2013 | MR01 | Registration of charge 2402990006 | |
03 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
29 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
29 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
24 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Mr Michael John Churchill on 1 May 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Mr Michael John Churchill on 1 October 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr Michael John Churchill on 1 October 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for Mr Michael John Churchill on 1 October 2009 | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
01 Dec 2008 | 288c | Director and secretary's change of particulars / michael churchill / 15/08/2008 | |
01 Dec 2008 | 288c | Director's change of particulars / andrew churchill / 09/05/2008 | |
04 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
16 Jan 2008 | 410(Scot) | Partic of mort/charge * |