DRIVER-WITH-VAN (UK) LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID MCGILVRAY

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED ANDREW DAVID MCGILVRAY

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM C/O 1 ACCOUNTANCY 16 ROBERTSON STREET GLASGOW G2 8DS SCOTLAND

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANET MCGILVRAY

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O BCI ACCOUNTANTS 238A AYR ROAD NEWTON MEARNS GLASGOW G77 6AA

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

14/09/1514 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/04/1519 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MS JANET HAMILTON MCGILVRAY

View Document

02/10/142 October 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGILVRAY

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM THE CENTRUM BUILDING 38 QUEEN STREET GLASGOW G1 3DX SCOTLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 2/3 7 CALDERPARK TERRACE UDDINGSTON GLASGOW GLASGOW (CITY OF) G71 7SR UNITED KINGDOM

View Document

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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