BUDGET TYRE PLUS AUTOSERVICE LIMITED

Company Documents

DateDescription
20/07/1220 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1215 March 2012 APPLICATION FOR STRIKING-OFF

View Document

12/12/1112 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/115 August 2011 SECRETARY APPOINTED IAN VINCENT ELLIS

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR KENJI MURAI

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HEALY

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR KAZUSHI OGURA

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 20/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELLIS FRASER / 20/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 20/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRASER / 18/05/2009

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: G OFFICE CHANGED 09/01/04 95 ORBISTON STREET MOTHERWELL ML1 1PY

View Document

19/12/0319 December 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0219 November 2002 ARTICLES OF ASSOCIATION

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 DEC MORT/CHARGE *****

View Document

04/07/024 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 EXEMPTION FROM APPOINTING AUDITORS 08/08/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/12/9929 December 1999 S366A DISP HOLDING AGM 17/12/99

View Document

23/12/9923 December 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 COMPANY NAME CHANGED BUDGET EXHAUSTS & TYRES LIMITED CERTIFICATE ISSUED ON 23/05/97

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

29/08/9429 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

18/07/9418 July 1994

View Document

18/07/9418 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED BUDGET TYRES & EXHAUSTS LIMITED CERTIFICATE ISSUED ON 17/06/91

View Document

11/01/9111 January 1991 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

04/09/874 September 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

05/04/845 April 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/84

View Document

06/01/836 January 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/794 May 1979 MEMORANDUM OF ASSOCIATION

View Document

07/12/647 December 1964 INCREASE IN NOMINAL CAPITAL

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