Autotransporter Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2008)
- 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
|
SPECIALISED VEHICLES & TRAILERS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC264368 |
Record last updated |
Friday, April 3, 2015 8:13:57 PM UTC |
Official Address |
4 Atlantic Quay 70 York Street Glasgow G28jx Anderston/City
There are 429 companies registered at this street
|
Locality |
Anderston/City |
Region |
Glasgow City, Scotland |
Postal Code |
G28JX
|
Sector |
Maintenance & repair of motors |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 21, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 21, 2012 |
Return of final meeting received
|  |
Registry |
Dec 21, 2012 |
Notice of final meeting of creditors
|  |
Registry |
Sep 26, 2011 |
Change of registered office address
|  |
Registry |
Sep 15, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jul 1, 2011 |
First notification of strike-off action in london gazette
|  |
Financials |
Oct 28, 2010 |
Annual accounts
|  |
Registry |
Sep 9, 2010 |
Change of accounting reference date
|  |
Registry |
Jun 23, 2010 |
Annual return
|  |
Registry |
Jun 23, 2010 |
Change of particulars for director
|  |
Registry |
Mar 10, 2010 |
Appointment of a man as Secretary
|  |
Registry |
Mar 10, 2010 |
Resignation of one Secretary
|  |
Registry |
Mar 1, 2010 |
Appointment of a man as Secretary
|  |
Registry |
Dec 11, 2009 |
Resignation of one Director
|  |
Registry |
Dec 2, 2009 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Dec 2, 2009 |
Annual accounts
|  |
Registry |
May 6, 2009 |
Annual return
|  |
Registry |
May 5, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 5, 2009 |
Notice of change of directors or secretaries or in their particulars 14264...
|  |
Financials |
Mar 5, 2009 |
Annual accounts
|  |
Registry |
Feb 27, 2009 |
Company name change
|  |
Registry |
Feb 27, 2009 |
Change of name certificate
|  |
Registry |
Apr 17, 2008 |
Withdrawal of application for striking off
|  |
Registry |
Apr 9, 2008 |
Application for striking off
|  |
Registry |
Apr 2, 2008 |
Annual return
|  |
Registry |
Apr 2, 2008 |
Resignation of a secretary
|  |
Financials |
Jan 4, 2008 |
Annual accounts
|  |
Registry |
Jan 4, 2008 |
Change of accounting reference date
|  |
Registry |
Apr 12, 2007 |
Appointment of a secretary
|  |
Registry |
Apr 12, 2007 |
Resignation of a director
|  |
Registry |
Apr 10, 2007 |
Annual return
|  |
Registry |
Apr 4, 2007 |
Resignation of 2 people: one Secretary (a man), one Design Engineer and one Director (a man)
|  |
Financials |
Mar 8, 2007 |
Annual accounts
|  |
Registry |
Aug 19, 2006 |
Particulars of mortgage/charge
|  |
Registry |
May 3, 2006 |
Resignation of a secretary
|  |
Registry |
May 3, 2006 |
Appointment of a secretary
|  |
Registry |
Apr 25, 2006 |
Appointment of a man as Secretary
|  |
Registry |
Mar 31, 2006 |
Annual return
|  |
Financials |
Dec 20, 2005 |
Annual accounts
|  |
Registry |
Apr 14, 2005 |
Annual return
|  |
Registry |
Apr 11, 2005 |
Change of accounting reference date
|  |
Registry |
Feb 17, 2005 |
Appointment of a director
|  |
Registry |
Dec 3, 2004 |
Appointment of a man as Company Director and Director
|  |
Registry |
Mar 3, 2004 |
Three appointments: 2 men and a person
|  |
Registry |
Mar 3, 2004 |
Resignation of a secretary
|  |