ALL POINTS CHAUFFEUR DRIVE (SCOTLAND) LTD.

Company Documents

DateDescription
06/12/136 December 2013 STRUCK OFF AND DISSOLVED

View Document

16/08/1316 August 2013 FIRST GAZETTE

View Document

02/02/132 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1230 November 2012 FIRST GAZETTE

View Document

24/01/1224 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ANTHONY FOLEY / 01/06/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY FOLEY / 01/06/2011

View Document

23/08/1123 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM, 1/1 140 GLENPATRICK ROAD, ELDERSLIE, JOHNSTONE, RENFREWSHIRE, PA5 9UH

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR STEPHEN ANTHONY JOSEPH LUMSDEN

View Document

04/03/114 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 31/07/10 NO CHANGES

View Document

24/03/1024 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DISS40 (DISS40(SOAD))

View Document

08/03/108 March 2010 Annual return made up to 31 July 2009 with full list of shareholders

View Document

11/12/0911 December 2009 FIRST GAZETTE

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARTIN FOLEY

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED CHRISTINE FOLEY

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: SUITE 15, 42 DALSETTER AVENUE GLASGOW G15 8TE

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/12/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information