IDEAL VEHICLE MANAGEMENT LIMITED

Company Documents

DateDescription
03/08/133 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/133 May 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

24/05/1224 May 2012 COURT ORDER NOTICE OF WINDING UP

View Document

24/05/1224 May 2012 NOTICE OF WINDING UP ORDER

View Document

23/04/1223 April 2012 NOTICE OF WINDING UP ORDER

View Document

23/04/1223 April 2012 COURT ORDER NOTICE OF WINDING UP

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM CALEDONIAN HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL LANARKSHIRE ML4 3NJ

View Document

15/12/1115 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/12/112 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1119 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/11/094 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/0921 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/0911 August 2009 APPLICATION FOR STRIKING-OFF

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0530 January 2005 REGISTERED OFFICE CHANGED ON 30/01/05 FROM: WILLOW HOUSE STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3PB

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 6 RAVENSHALL, CLELAND MOTHERWELL LANARKSHIRE ML1 5HT

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/023 October 2002 SECRETARY RESIGNED

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