IGNITION VEHICLE GROUP LTD

Company Documents

DateDescription
28/12/2328 December 2023 Registered office address changed from 100 Burnbank Street Coatbridge ML5 2AY Scotland to C/O Begbies Traynor 1 Lochrin Square Edinburgh EH3 9QA on 2023-12-28

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

23/08/2323 August 2023 Compulsory strike-off action has been suspended

View Document

23/08/2323 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Unaudited abridged accounts made up to 2021-09-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-05-29 with no updates

View Document

07/04/227 April 2022 Unaudited abridged accounts made up to 2020-09-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MCSHANE / 29/05/2019

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 45 CLAREMOUNT VIEW COATBRIDGE ML5 4GA UNITED KINGDOM

View Document

15/03/1915 March 2019 29/09/18 STATEMENT OF CAPITAL GBP 100

View Document

08/11/188 November 2018 COMPANY NAME CHANGED WOS VEHICLE GROUP LTD CERTIFICATE ISSUED ON 08/11/18

View Document

28/09/1828 September 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