Ajc Transport LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 2000)
- 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
|
THERMFORCE MANAGEMENT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC179366 |
Record last updated | Thursday, April 9, 2015 3:43:55 PM UTC |
Official Address | C/o Campbell Dallas 7 Glasgow Roadisley Pa13qs Paisley East Ralston, Paisley East & Ralston There are 70 companies registered at this street |
Locality | Paisley East & Ralston |
Region | Renfrewshire, Scotland |
Postal Code | PA13QS |
Sector | Freight transport by road |
Visits
Document Type | Publication date | Download link | |
Registry | May 15, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Feb 15, 2010 | Notice of final meeting of creditors |  |
Registry | Nov 6, 2006 | Change in situation or address of registered office |  |
Registry | Jun 29, 2006 | Crt ord notice of winding up |  |
Registry | Jun 29, 2006 | Notice of winding up order |  |
Registry | Jun 2, 2006 | Appointment of liquidator f |  |
Registry | Oct 11, 2005 | Annual return |  |
Financials | Jul 19, 2005 | Annual accounts |  |
Registry | Oct 6, 2004 | Annual return |  |
Registry | Sep 17, 2004 | Alteration to mortgage/charge |  |
Registry | Sep 15, 2004 | Alteration to mortgage/charge 14179... |  |
Financials | Aug 16, 2004 | Annual accounts |  |
Registry | Jul 17, 2004 | Particulars of mortgage/charge |  |
Financials | Oct 30, 2003 | Annual accounts |  |
Registry | Sep 25, 2003 | Annual return |  |
Registry | Feb 24, 2003 | Resignation of a director |  |
Registry | Feb 1, 2003 | Resignation of one Class 1 Hgv Driver and one Director (a man) |  |
Financials | Oct 31, 2002 | Annual accounts |  |
Registry | Sep 26, 2002 | Annual return |  |
Registry | Nov 3, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 3, 2001 | Alteration to memorandum and articles |  |
Registry | Nov 3, 2001 | Notice of increase in nominal capital |  |
Registry | Nov 3, 2001 | £ nc 1000/1500000 |  |
Financials | Oct 26, 2001 | Annual accounts |  |
Registry | Oct 4, 2001 | Annual return |  |
Registry | Oct 17, 2000 | Annual return 14179... |  |
Registry | Jul 24, 2000 | Particulars of mortgage/charge |  |
Financials | Jul 4, 2000 | Annual accounts |  |
Registry | May 24, 2000 | Appointment of a director |  |
Registry | May 1, 2000 | Appointment of a man as Director and M.D. |  |
Registry | Oct 1, 1999 | Annual return |  |
Financials | Jun 8, 1999 | Annual accounts |  |
Registry | Oct 29, 1998 | Annual return |  |
Registry | Jul 31, 1998 | Change of accounting reference date |  |
Registry | Dec 10, 1997 | Appointment of a director |  |
Registry | Nov 2, 1997 | Memorandum of association |  |
Registry | Oct 28, 1997 | Company name change |  |
Registry | Oct 28, 1997 | Change of name certificate |  |
Registry | Oct 28, 1997 | Appointment of a secretary |  |
Registry | Oct 28, 1997 | Auth. allotment of shares and debentures |  |
Registry | Oct 28, 1997 | Nc inc already adjusted |  |
Registry | Oct 28, 1997 | Appointment of a director |  |
Registry | Oct 28, 1997 | Resignation of a director |  |
Registry | Oct 28, 1997 | Resignation of a secretary |  |
Registry | Oct 28, 1997 | Notice of increase in nominal capital |  |
Registry | Oct 28, 1997 | Change in situation or address of registered office |  |
Registry | Oct 20, 1997 | Three appointments: a woman and 2 men,: a woman and 2 men |  |
Registry | Oct 3, 1997 | Two appointments: 2 companies |  |