AUTO DYNAMIC VS LTD

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2029 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

29/08/2029 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHEIKH

View Document

29/08/2029 August 2020 DIRECTOR APPOINTED MS GHAZALA BAIG

View Document

29/08/2029 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHAZALA BAIG

View Document

29/08/2029 August 2020 CESSATION OF MOHAMMED KASHIF SHEIKH AS A PSC

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 70 STRATHCLYDE STREET GLASGOW G40 4JR SCOTLAND

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 70 UNIT 8 70 STRATHCLYDE STREET GLASGOW G40 4JR SCOTLAND

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 491 AIKENHEAD ROAD GLASGOW G42 0PW UNITED KINGDOM

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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