- Company Overview for EURO TRANSPORT SERVICES LIMITED (SC196439)
- Filing history for EURO TRANSPORT SERVICES LIMITED (SC196439)
- People for EURO TRANSPORT SERVICES LIMITED (SC196439)
- More for EURO TRANSPORT SERVICES LIMITED (SC196439)
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) |
---|---|---|---|
05 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2012 | TM01 | Termination of appointment of Andrew Cairns as a director on 10 March 2012 | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2011 | AD01 | Registered office address changed from 37 Flinders Place, Westwood East Kilbride Lanarkshire G75 8EZ on 20 January 2011 | |
20 Jan 2011 | TM01 | Termination of appointment of Michael Brown as a director | |
20 Jan 2011 | TM02 | Termination of appointment of Lynelle Brown as a secretary | |
20 Jan 2011 | AP01 | Appointment of Mr Andrew Cairns as a director | |
04 Jun 2010 | AR01 |
Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
|
|
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Jun 2009 | 363a | Return made up to 14/05/09; full list of members | |
29 Jul 2008 | 363a | Return made up to 14/05/08; full list of members | |
22 Jul 2008 | AA | Accounts made up to 31 May 2008 | |
20 Jun 2007 | AA | Accounts made up to 31 May 2007 | |
13 Jun 2007 | 363a | Return made up to 14/05/07; full list of members | |
17 Jul 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
11 Jul 2006 | 363a | Return made up to 14/05/06; full list of members | |
24 Mar 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
30 Jun 2005 | 363s | Return made up to 14/05/05; full list of members | |
03 Jun 2005 | 287 | Registered office changed on 03/06/05 from: 20 darnley street glasgow G41 2SE | |
12 Jul 2004 | AA | Accounts made up to 31 May 2004 | |
18 May 2004 | 363s | Return made up to 14/05/04; full list of members | |
13 Apr 2004 | CERTNM | Company name changed akum scotland LIMITED\certificate issued on 13/04/04 | |
23 Jun 2003 | AA | Accounts made up to 31 May 2003 |