AUTO GLOBAL SOLUTIONS LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Christopher Mclean as a director on 2023-01-17

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

26/10/2126 October 2021 Termination of appointment of William Marshall as a director on 2020-03-20

View Document

31/05/2131 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY FARRELL / 16/12/2020

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MISS ROSEMARY FARRELL / 16/12/2020

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR WILLIAM MARSHALL

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS CATHERINE CAROL WATSON

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY FARRELL / 13/03/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MISS ROSEMARY FARRELL / 13/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCLEAN / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY FARRELL / 01/02/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 23 EDGAR STREET DUNFERMLINE FIFE KY12 7EY

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED CHRISTOPHER MCLEAN

View Document

12/04/1712 April 2017 ADOPT ARTICLES 23/11/2016

View Document

10/04/1710 April 2017 23/11/16 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 16 CAMELON STREET INDUSTRIAL ESTATE CARNTYNE GLASGOW G32 6AF

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

22/04/1522 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 50

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FARREN / 20/09/2014

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL BLAIR

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED ROSEMARY FARREN

View Document

24/02/1424 February 2014 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