MIDLOTHIAN AUTOS LIMITED

Company Documents

DateDescription
03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
DALHOUSIE CHESTERS BONNYRIGG
MIDLOTHIAN
EH19 3HW
UNITED KINGDOM

View Document

28/03/1428 March 2014 NOTICE OF WINDING UP ORDER

View Document

28/03/1428 March 2014 COURT ORDER NOTICE OF WINDING UP

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED DH AUTOSPRAYERS LIMITED CERTIFICATE ISSUED ON 14/01/13

View Document

06/11/126 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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