AUTOBAR MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR KRIS PAUL LUDO GEYSELS

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACKIE

View Document

03/04/143 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED DANIEL HENRY ABRAHAMS

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MACKIE / 01/05/2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY WAR TIN

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MRS WAR WAR TIN

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREENWOOD

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR STEVEN JOHN MURRAY

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROE

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MRS HELEN MARGARET WILLIS

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENWOOD

View Document

06/11/126 November 2012 DIRECTOR APPOINTED BRIAN MACKIE

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITELING

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MARK ARGENT WHITELING

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRISTOW

View Document

02/04/122 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

12/04/1112 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM
30/36 NAPIER PLACE
WARDPARK NORTH
CUMBERNAULD
G68 0LL

View Document

24/05/1024 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROE / 08/03/2008

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRISTOW / 08/03/2008

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GREENWOOD / 08/03/2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/05

View Document

01/04/051 April 2005 SECTION 394

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0413 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 AUDITOR'S RESIGNATION

View Document

02/07/042 July 2004 DEC MORT/CHARGE *****

View Document

12/06/0412 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/99

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/98

View Document

11/09/9811 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 29/06/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/07/9619 July 1996 COMPANY NAME CHANGED
CORPORATE INSIGNIA LIMITED
CERTIFICATE ISSUED ON 22/07/96

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

30/03/9630 March 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/03/9621 March 1996 S366A DISP HOLDING AGM 29/02/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ADOPT MEM AND ARTS 29/02/96

View Document

21/03/9621 March 1996 SHARES RE CLASSIFIED 29/02/96

View Document

21/03/9621 March 1996 S386 DISP APP AUDS 29/02/96

View Document

21/03/9621 March 1996 S252 DISP LAYING ACC 29/02/96

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 02/07/95

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

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 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

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 03/07/94

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

01/07/941 July 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/07/94

View Document

01/07/941 July 1994 COMPANY NAME CHANGED
AUTOBAR (SCOTLAND) LIMITED
CERTIFICATE ISSUED ON 04/07/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 27/06/93

View Document

12/07/9312 July 1993 SECT 89 24/06/93

View Document

12/07/9312 July 1993 NC INC ALREADY ADJUSTED
24/06/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 28/06/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/03/91

View Document

04/03/914 March 1991 COMPANY NAME CHANGED
YEAMAN & MACKINTOSH LIMITED
CERTIFICATE ISSUED ON 05/03/91

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 01/07/90

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 02/07/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM:
7 NAPIER ROAD
WARD PARK NORTH
CUMBERNAULD
G68 0EF

View Document

03/08/893 August 1989 DEC MORT/CHARGE 8821

View Document

01/04/891 April 1989 FULL ACCOUNTS MADE UP TO 26/06/88

View Document

01/04/891 April 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 28/06/87

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 29/06/86

View Document

27/04/8727 April 1987 DIRECTOR RESIGNED

View Document

18/08/8618 August 1986 NEW DIRECTOR APPOINTED

View Document

11/08/8611 August 1986 DIRECTOR RESIGNED

View Document


More Company Information