Advanced company searchLink opens in new window

CORETRAX GLOBAL LIMITED

Company number SC240299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,150
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 *