Advanced company searchLink opens in new window

ARROW CAR, VAN & TRUCK CENTRE LIMITED

Company number SC128135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 1997 3.2(Scot) Receiver/Manager's abstract of receipts and payments
13 Dec 1996 3(Scot) Notice of ceasing to act as receiver or manager
05 Jun 1996 3.2(Scot) Receiver/Manager's abstract of receipts and payments
30 May 1995 3.2(Scot) Receiver/Manager's abstract of receipts and payments
30 Jun 1994 3.2(Scot) Receiver/Manager's abstract of receipts and payments
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReceiver/Manager's abstract of receipts and payments
24 Aug 1993 3.5(Scot) Notice of receiver's report
04 Jun 1993 287 Registered office changed on 04/06/93 from: arrow house whitfield drive ayr KA8 9RX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/06/93 from: arrow house whitfield drive ayr KA8 9RX
02 Jun 1993 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNotice of the appointment of receiver by a holder of a floating charge
24 Nov 1992 363s Return made up to 16/11/92; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/11/92; full list of members
12 Oct 1992 AA Accounts for a small company made up to 31 July 1991
15 Nov 1991 466(Scot) Alterations to a floating charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAlterations to a floating charge
24 Oct 1991 466(Scot) Alterations to a floating charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAlterations to a floating charge
22 Oct 1991 410(Scot) Partic of mort/charge 12474
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPartic of mort/charge 12474
15 Oct 1991 363 Return made up to 31/07/91; full list of members
14 Oct 1991 466(Scot) Alterations to a floating charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAlterations to a floating charge
07 Jun 1991 224 Accounting reference date notified as 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/07
07 Dec 1990 410(Scot) Partic of mort/charge 13893
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPartic of mort/charge 13893
30 Nov 1990 287 Registered office changed on 30/11/90 from: 142 queen street glasgow G1 3BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/11/90 from: 142 queen street glasgow G1 3BU
30 Nov 1990 288 Director resigned;new director appointed
26 Oct 1990 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation