ARDEE AUTOMATICS (RENTALS) LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS

View Document

31/10/1431 October 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

25/07/1425 July 2014 FIRST GAZETTE

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARKER

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

05/09/115 September 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR ALAN ANDREW BARR

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE WILKINSON

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR STEPHEN ROY BAXTER

View Document

30/12/1030 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

30/12/1030 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

30/12/1030 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

30/12/1030 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

30/12/1030 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD LOGAN

View Document

28/05/1028 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOGAN

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LAITHWAITE

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR MATTHEW HOWARD BARKER

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FACILITY AGREEMENTS/AUTHORISED EXECUTE OBLIGATIONS 19/12/2008

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S PARTICULARS JOHN LAITHWAITE

View Document

26/09/0726 September 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/08/0723 August 2007 PARTIC OF MORT/CHARGE *****

View Document

22/08/0722 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/08/0722 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0718 August 2007 PARTIC OF MORT/CHARGE *****

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 PARTIC OF MORT/CHARGE *****

View Document

17/11/0617 November 2006 PARTIC OF MORT/CHARGE *****

View Document

16/11/0616 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 DEC MORT/CHARGE *****

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/01/9714 January 1997 ACC. REF. DATE EXTENDED FROM 28/10/96 TO 31/10/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/95

View Document

15/05/9515 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/10

View Document

28/03/9528 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/12/9430 December 1994 PARTIC OF MORT/CHARGE *****

View Document

10/12/9410 December 1994 RETURN MADE UP TO 21/11/94; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/949 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

24/11/9424 November 1994 AUDITOR'S RESIGNATION

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/01/9218 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/11/9129 November 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/12/9014 December 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 ALLOTS 06/10/89 100*�1 ORD

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: G OFFICE CHANGED 27/10/89 120 STRATHMORE HOUSE BROUSTER EAST KILBRIDE GLASGOW G74 1LQ

View Document

27/10/8927 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/10/892 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company