PERFORMANCE AUTO TRIX LTD.

Company Documents

DateDescription
02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

06/08/146 August 2014 04/05/13 NO CHANGES

View Document

11/07/1411 July 2014 FIRST GAZETTE

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
50 WEST BOWLING GREEN STREET
EDINBURGH
MIDLOTHIAN
EH6 5PB
SCOTLAND

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 31/05/12 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 FIRST GAZETTE

View Document

04/07/134 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

03/08/123 August 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MUHAMMAD ZAMAN

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

04/05/114 May 2011 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