Autotransporter Services Ltd

Reports

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

Details

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

Charts

Visits

AUTOTRANSPORTER SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-112024-72024-82024-92024-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 21, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 21, 2012 Return of final meeting received Return of final meeting received
Registry Dec 21, 2012 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Sep 26, 2011 Change of registered office address Change of registered office address
Registry Sep 15, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 1, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Oct 28, 2010 Annual accounts Annual accounts
Registry Sep 9, 2010 Change of accounting reference date Change of accounting reference date
Registry Jun 23, 2010 Annual return Annual return
Registry Jun 23, 2010 Change of particulars for director Change of particulars for director
Registry Mar 10, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 10, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 1, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 11, 2009 Resignation of one Director Resignation of one Director
Registry Dec 2, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Dec 2, 2009 Annual accounts Annual accounts
Registry May 6, 2009 Annual return Annual return
Registry May 5, 2009 Notice of change of directors or secretaries or in their particulars 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... Notice of change of directors or secretaries or in their particulars 14264...
Financials Mar 5, 2009 Annual accounts Annual accounts
Registry Feb 27, 2009 Company name change Company name change
Registry Feb 27, 2009 Change of name certificate Change of name certificate
Registry Apr 17, 2008 Withdrawal of application for striking off Withdrawal of application for striking off
Registry Apr 9, 2008 Application for striking off Application for striking off
Registry Apr 2, 2008 Annual return Annual return
Registry Apr 2, 2008 Resignation of a secretary Resignation of a secretary
Financials Jan 4, 2008 Annual accounts Annual accounts
Registry Jan 4, 2008 Change of accounting reference date Change of accounting reference date
Registry Apr 12, 2007 Appointment of a secretary Appointment of a secretary
Registry Apr 12, 2007 Resignation of a director Resignation of a director
Registry Apr 10, 2007 Annual return Annual return
Registry Apr 4, 2007 Resignation of 2 people: one Secretary (a man), one Design Engineer and one Director (a man) Resignation of 2 people: one Secretary (a man), one Design Engineer and one Director (a man)
Financials Mar 8, 2007 Annual accounts Annual accounts
Registry Aug 19, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 3, 2006 Resignation of a secretary Resignation of a secretary
Registry May 3, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 25, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2006 Annual return Annual return
Financials Dec 20, 2005 Annual accounts Annual accounts
Registry Apr 14, 2005 Annual return Annual return
Registry Apr 11, 2005 Change of accounting reference date Change of accounting reference date
Registry Feb 17, 2005 Appointment of a director Appointment of a director
Registry Dec 3, 2004 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 3, 2004 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Mar 3, 2004 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)