Advanced company searchLink opens in new window

MCCORMACK AUTO CENTRE LIMITED

Company number SC219402

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)
13 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
02 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2011 SOAS(A) Voluntary strike-off action has been suspended
29 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2009 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2009 652a Application for striking-off
20 Jun 2008 363a Return made up to 22/05/08; full list of members
30 Oct 2007 363s Return made up to 22/05/07; no change of members
10 Jul 2007 AA Total exemption small company accounts made up to 31 May 2006
21 Sep 2006 AA Total exemption small company accounts made up to 31 May 2005
13 Jul 2006 363s Return made up to 22/05/06; full list of members
10 Oct 2005 AA Total exemption small company accounts made up to 31 May 2004
12 Jul 2005 363s Return made up to 22/05/05; full list of members
27 Jul 2004 363s Return made up to 22/05/04; full list of members
15 Oct 2003 AA Total exemption small company accounts made up to 31 May 2003
04 Aug 2003 363s Return made up to 22/05/03; full list of members
17 Apr 2003 AA Total exemption small company accounts made up to 31 May 2002
02 Jul 2002 363s Return made up to 22/05/02; full list of members
02 Jul 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
29 May 2001 288a New director appointed
29 May 2001 288a New secretary appointed
29 May 2001 287 Registered office changed on 29/05/01 from: 24 station road muirhead glasgow G69 9EH