AYAT SOLUTIONS LTD

Company Documents

DateDescription
04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM
C/O ONE SOURCE
77 TORRISDALE STREET
GLASGOW
G42 8PW

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 RES02

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/07/1626 July 2016 COMPANY RESTORED ON 26/07/2016

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/07/1626 July 2016 13/09/15 NO CHANGES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM
C/O A SHAH & CO LTD 331 - PAISLEY ROAD WEST
GLASGOW
G51 1LU

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

24/10/1524 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/154 September 2015 FIRST GAZETTE

View Document

17/02/1517 February 2015 DISS40 (DISS40(SOAD))

View Document

16/02/1516 February 2015 Annual return made up to 13 September 2014 with full list of shareholders

View Document

23/01/1523 January 2015 FIRST GAZETTE

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/11/1328 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
4B BRUCE ROAD
GLASGOW
G41 5EJ
SCOTLAND

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AZIZ

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MS JAMILA AHMED

View Document

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM C/O A SHAH & CO LTD 331 PAISLEY ROAD WEST GLASGOW LANARKSHIRE G51 1LU UNITED KINGDOM

View Document

26/03/1226 March 2012 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR MOHAMMAD TARIQ AZIZ

View Document

13/09/1113 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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