AUTOMECH LTD

Company Documents

DateDescription
20/02/2320 February 2023 Appointment of Mr James Martin Laird as a director on 2023-02-07

View Document

13/02/2313 February 2023 Notification of James Martin Laird as a person with significant control on 2021-01-01

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-04-05

View Document

05/05/225 May 2022 Voluntary strike-off action has been suspended

View Document

05/05/225 May 2022 Voluntary strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Micro company accounts made up to 2020-04-05

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Confirmation statement made on 2021-04-02 with updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

24/07/2024 July 2020 SECRETARY APPOINTED MRS TAMMY MARGARET ANNE LAIRD

View Document

05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN LAIRD

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY TAMMY LAIRD

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR TAMMY LAIRD

View Document

26/02/2026 February 2020 CESSATION OF TAMMY MARGARET ANNE LAIRD AS A PSC

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR JAMES MARTIN LAIRD

View Document

07/05/197 May 2019 DISS REQUEST WITHDRAWN

View Document

07/05/197 May 2019 APPLICATION FOR STRIKING-OFF

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LAIRD

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 PREVSHO FROM 30/04/2016 TO 05/04/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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