Aielro Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 10, 2011)
- 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
|
SCOTWIDE DRIVEWAYS LTD.
GARAGE 2 ROOM (SCOTLAND) LTD
Company type |
Private Limited Company, Liquidation |
Company Number |
SC229030 |
Record last updated |
Friday, November 11, 2016 1:11:29 PM UTC |
Official Address |
Care Of:Moore Co65 Bath Street Glasgow Scotland Co G131qw Partick West
There are 5 companies registered at this street
|
Locality |
Partick West |
Region |
Glasgow City, Scotland |
Postal Code |
G131QW
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Nov 11, 2016 |
Appointment of liquidators
|  |
Registry |
Sep 16, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Sep 13, 2011 |
Change of registered office address
|  |
Registry |
Aug 22, 2011 |
Change of registered office address 14229...
|  |
Registry |
Aug 11, 2011 |
Company name change
|  |
Registry |
Aug 11, 2011 |
Change of name certificate
|  |
Registry |
Aug 11, 2011 |
Change of name 10
|  |
Registry |
Apr 7, 2011 |
Annual return
|  |
Registry |
Mar 16, 2011 |
Resignation of one Secretary
|  |
Registry |
Mar 1, 2011 |
Resignation of one Secretary (a woman)
|  |
Financials |
Jan 10, 2011 |
Annual accounts
|  |
Financials |
May 28, 2010 |
Annual accounts 14229...
|  |
Registry |
Apr 7, 2010 |
Annual return
|  |
Registry |
Apr 7, 2010 |
Change of particulars for director
|  |
Financials |
Oct 10, 2009 |
Annual accounts
|  |
Registry |
Apr 2, 2009 |
Annual return
|  |
Registry |
Apr 23, 2008 |
Annual return 14229...
|  |
Financials |
Jan 31, 2008 |
Annual accounts
|  |
Registry |
May 24, 2007 |
Company name change
|  |
Registry |
May 24, 2007 |
Change of name certificate
|  |
Registry |
Mar 27, 2007 |
Annual return
|  |
Financials |
Dec 28, 2006 |
Annual accounts
|  |
Registry |
Apr 5, 2006 |
Annual return
|  |
Financials |
Feb 2, 2006 |
Annual accounts
|  |
Registry |
Dec 1, 2005 |
Change in situation or address of registered office
|  |
Registry |
Dec 1, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 1, 2005 |
Annual return
|  |
Registry |
Dec 1, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Feb 1, 2005 |
Annual accounts
|  |
Registry |
May 17, 2004 |
Annual return
|  |
Financials |
Jan 10, 2004 |
Annual accounts
|  |
Registry |
May 1, 2003 |
Annual return
|  |
Registry |
May 1, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 23, 2002 |
Appointment of a director
|  |
Registry |
May 23, 2002 |
Appointment of a secretary
|  |
Registry |
Apr 10, 2002 |
Resignation of a director
|  |
Registry |
Apr 10, 2002 |
Resignation of a director 14229...
|  |
Registry |
Apr 10, 2002 |
Resignation of a secretary
|  |
Registry |
Mar 11, 2002 |
Resignation of one Nominee Director
|  |
Registry |
Mar 11, 2002 |
Four appointments: a man, a woman and 2 companies
|  |