WHEELCHAIR ACCESSIBLE VEHICLE ENTERPRISE LIMITED

Company Documents

DateDescription
07/06/167 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1622 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1611 March 2016 APPLICATION FOR STRIKING-OFF

View Document

28/12/1528 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WALKER

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MR RICHARD KENNETH CAMERON

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY DUNCAN HEARSUM

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR ANDREW GERARD ROBERTSON

View Document

02/02/152 February 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR STUART TELFER WALKER

View Document

25/11/1425 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/01/148 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WELSH

View Document

21/10/1321 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/01/1325 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR DUNCAN RICHARD HEARSUM

View Document

22/11/1222 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR JAMES WILLIAM LITTLE

View Document

09/03/129 March 2012 ARTICLES OF ASSOCIATION

View Document

09/03/129 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/129 March 2012 ADOPT ARTICLES 06/03/2012

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR FREDRIK CRICHTON-STUART

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 3 CUNNINGHAM ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7SW

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY FREDRIK CRICHTON-STUART

View Document

14/01/1114 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN R WELSH / 13/01/2011

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR RONALD SCOTT SKINNER

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR HERBERT COUTTS

View Document

06/01/106 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK JOHN PATRICK CRICHTON-STUART / 13/12/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/12/0829 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/12/0720 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: UNIT 7,9 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7XQ

View Document

11/02/0311 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 32 MAIN STREET STIRLING STIRLINGSHIRE FK7 9AP

View Document

04/06/014 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0013 December 2000 DIRECTOR 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