Pro Global Freight Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
- all other documents available
- original incorporation documents
- 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 | |
Employees | £8 | +12.50% |
Total assets | £280,642 | -95.61% |
EXPRESS WORLD CARGO SERVICES LTD.
EXPRESS CARGO CASPIAN SERVICES LTD
Company type | Private Limited Company, Active |
Company Number | SC383072 |
Record last updated | Wednesday, July 12, 2023 7:19:58 AM UTC |
Official Address | 2 Dunlin Court Strathclyde Business Park Thorniewood There are 6 companies registered at this street |
Locality | Thorniewood |
Region | North Lanarkshire, Scotland |
Postal Code | ML43NH |
Sector | Freight transport by road |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 11, 2023 | Resignation of one Director (a man) |  |
Registry | Apr 21, 2022 | Appointment of a man as Shareholder (25-50%) |  |
Registry | Apr 21, 2022 | Resignation of 3 people: one Shareholder (25-50%) |  |
Registry | Feb 4, 2022 | Appointment of a man as Consultant and Director |  |
Registry | Aug 20, 2019 | Resignation of one Director (a man) |  |
Registry | Apr 5, 2018 | Appointment of a person as Shareholder (25-50%) |  |
Registry | Apr 5, 2018 | Resignation of 2 people: one Shareholder (25-50%) |  |
Registry | Jun 9, 2017 | Appointment of a man as Director and Financial Controller |  |
Registry | Aug 3, 2016 | Two appointments: 2 men |  |
Registry | Sep 4, 2014 | Annual return |  |
Registry | Sep 4, 2014 | Change of particulars for director |  |
Financials | May 25, 2014 | Annual accounts |  |
Registry | Mar 5, 2014 | Registration of a charge / charge code |  |
Registry | Feb 3, 2014 | Appointment of a man as Director and Freight Transport Coordinator |  |
Registry | Feb 3, 2014 | Appointment of a man as Director |  |
Registry | Feb 3, 2014 | Change of registered office address |  |
Registry | Sep 19, 2013 | Company name change |  |
Registry | Sep 19, 2013 | Change of name certificate |  |
Registry | Sep 18, 2013 | Resignation of one Businessman and one Director (a man) |  |
Registry | Sep 18, 2013 | Change of registered office address |  |
Registry | Sep 18, 2013 | Resignation of one Director |  |
Registry | Sep 6, 2013 | Appointment of a man as Businessman and Director |  |
Registry | Sep 6, 2013 | Appointment of a man as Director |  |
Registry | Sep 6, 2013 | Annual return |  |
Financials | May 23, 2013 | Annual accounts |  |
Registry | Dec 8, 2012 | Notice of striking-off action discontinued |  |
Registry | Dec 7, 2012 | First notification of strike-off action in london gazette |  |
Registry | Dec 6, 2012 | Annual return |  |
Financials | May 9, 2012 | Annual accounts |  |
Registry | Nov 16, 2011 | Annual return |  |
Registry | Sep 30, 2010 | Company name change |  |
Registry | Sep 30, 2010 | Change of name certificate |  |
Registry | Sep 30, 2010 | Change of name 10 |  |
Registry | Sep 1, 2010 | Return of allotment of shares |  |
Registry | Sep 1, 2010 | Appointment of a person as Director |  |
Registry | Sep 1, 2010 | Change of registered office address |  |
Registry | Aug 6, 2010 | Resignation of one Director |  |
Registry | Aug 6, 2010 | Resignation of one Secretary |  |
Registry | Aug 3, 2010 | Three appointments: 2 men and a person |  |