Concord Transport Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-08-31 | |
CONCORD TRANSPORT LIMITED
Company type |
Private Limited Company, Active |
Company Number |
14270129 |
Universal Entity Code | 5726-6504-8934-6050 |
Record last updated |
Wednesday, August 3, 2022 11:55:14 AM UTC |
Official Address |
7 Unit Westmoreland House Scrubs Lane College Park And Old Oak
There are 82 companies registered at this street
|
Locality |
College Park And Old Oaklondon |
Region |
Hammersmith And FulhamLondon, England |
Postal Code |
NW106RE
|
Sector |
Other transportation support activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 2, 2022 |
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Jun 21, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 21, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jan 10, 2012 |
Statement of company's affairs
|  |
Registry |
Jan 10, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 10, 2012 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Dec 15, 2011 |
Change of registered office address
|  |
Registry |
Dec 15, 2011 |
Resignation of one Director
|  |
Registry |
Dec 6, 2011 |
Resignation of one Haulier and one Director (a man)
|  |
Financials |
Dec 22, 2010 |
Annual accounts
|  |
Registry |
Oct 11, 2010 |
Annual return
|  |
Registry |
Oct 21, 2009 |
Annual return 6395...
|  |
Registry |
Oct 21, 2009 |
Change of particulars for director
|  |
Registry |
Oct 21, 2009 |
Change of particulars for director 6395...
|  |
Financials |
Jul 31, 2009 |
Annual accounts
|  |
Registry |
Oct 16, 2008 |
Annual return
|  |
Registry |
Apr 3, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 27, 2007 |
Change of accounting reference date
|  |
Registry |
Nov 27, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 21, 2007 |
Appointment of a director
|  |
Registry |
Nov 21, 2007 |
Appointment of a director 6395...
|  |
Registry |
Nov 21, 2007 |
Resignation of a secretary
|  |
Registry |
Nov 21, 2007 |
Resignation of a director
|  |
Registry |
Oct 10, 2007 |
Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man
|  |