Strathtay Engineering LTD
Extended Company Report |
Includesshareholder details and share percentages- 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
|
EURO TRUCK CENTRE LIMITED
EURO TRUCK CENTRE (TAYSIDE) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC344203 |
Record last updated | Sunday, January 14, 2018 6:24:17 PM UTC |
Official Address | North Yard Baluniefield Balunie Road Dundee Tayside Scotland DD48ux East End There are 3 companies registered at this street |
Postal Code | DD48UX |
Sector | Manufacture other transport equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 21, 2014 | Second notification of strike-off action in london gazette | |
Registry | Nov 29, 2013 | First notification of strike - off in london gazette | |
Registry | May 9, 2013 | Compulsory strike off suspended | |
Registry | Mar 15, 2013 | First notification of strike-off action in london gazette | |
Registry | Aug 4, 2011 | Compulsory strike off suspended | |
Registry | Jul 1, 2011 | First notification of strike-off action in london gazette | |
Registry | Feb 28, 2011 | Resignation of one Director (a man) | |
Registry | Feb 28, 2011 | Resignation of one Director | |
Registry | Jul 7, 2010 | Change of registered office address | |
Registry | Apr 20, 2010 | Change of registered office address 2628921... | |
Registry | Feb 18, 2010 | Resignation of one Hgv Mechanic and one Director (a man) | |
Registry | Feb 18, 2010 | Resignation of one Director | |
Registry | Feb 3, 2010 | Change of registered office address | |
Registry | Feb 2, 2010 | Company name change | |
Registry | Feb 2, 2010 | Change of name certificate | |
Registry | Feb 2, 2010 | Resolution | |
Registry | Feb 2, 2010 | Resolution 1910612... | |
Registry | Feb 1, 2010 | Change of registered office address | |
Registry | Oct 13, 2009 | Company name change | |
Registry | Oct 13, 2009 | Change of name certificate | |
Registry | Oct 13, 2009 | Resolution | |
Registry | Oct 13, 2009 | Resolution 1754366... | |
Registry | Aug 12, 2009 | Resignation of a person | |
Registry | Aug 7, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 7, 2009 | Notice of change of directors or secretaries or in their particulars 2588824... | |
Registry | Aug 7, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 31, 2009 | Resignation of a woman | |
Registry | Jul 20, 2009 | Annual return | |
Registry | Jun 16, 2009 | Particulars of mortgage/charge | |
Registry | Mar 13, 2009 | Resignation of a person | |
Registry | Mar 13, 2009 | Appointment of a person | |
Registry | Mar 6, 2009 | Resignation of one Secretary (a man) | |
Registry | Mar 6, 2009 | Appointment of a woman | |
Registry | Mar 4, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 4, 2009 | Appointment of a person | |
Registry | Feb 1, 2009 | Appointment of a man as Director | |
Registry | Nov 4, 2008 | Notice of increase in nominal capital | |
Registry | Nov 4, 2008 | Resolution | |
Registry | Nov 4, 2008 | Resolution 1879419... | |
Registry | Jun 11, 2008 | Two appointments: 2 men | |