- Company Overview for A & M VEHICLE FINANCE LIMITED (SC197921)
- Filing history for A & M VEHICLE FINANCE LIMITED (SC197921)
- People for A & M VEHICLE FINANCE LIMITED (SC197921)
- Charges for A & M VEHICLE FINANCE LIMITED (SC197921)
- More for A & M VEHICLE FINANCE LIMITED (SC197921)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2017 | DS01 | Application to strike the company off the register | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
19 Aug 2014 | AD01 | Registered office address changed from Granite House 31-33 Stockwell Street Glasgow G1 4RZ to Skypark 1 Unit 9/1 8 Elliot Place Glasgow G3 8EP on 19 August 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
11 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Nov 2009 | CH03 | Secretary's details changed for Mrs Angela Robertson on 30 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Allen John Flynn on 30 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mrs Marjory Elizabeth Flynn on 30 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Martin Brown on 30 October 2009 |