Advanced company searchLink opens in new window

BACK-TEK WORLDWIDE LTD

Company number SC297061

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)
04 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2014 4.17(Scot) Notice of final meeting of creditors
08 Jun 2013 MR04 Satisfaction of charge 3 in full
08 Feb 2013 AD01 Registered office address changed from Rsm Tenon Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland on 8 February 2013
14 Jan 2013 CO4.2(Scot) Court order notice of winding up
14 Jan 2013 4.2(Scot) Notice of winding up order
13 Jul 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
13 Jul 2012 CERTNM Company name changed autosonics LTD.\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
12 Jul 2012 AD01 Registered office address changed from Autosonics Limited Cooperage Way Alloa FK10 3LP Scotland on 12 July 2012
03 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 100
07 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
30 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 4
31 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
11 Oct 2010 AD01 Registered office address changed from Autosonics Ltd Cooperage Way Alloa Clackmannanshire FK10 3LP Scotland on 11 October 2010
10 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
15 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Jamie Martin Macsween on 1 January 2010
15 Mar 2010 AD01 Registered office address changed from Unit 4, Block 7 Cooperage Way Alloa Clacks FK10 3LP on 15 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
07 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
21 Apr 2009 363a Return made up to 13/02/09; full list of members
20 Apr 2009 288c Director and secretary's change of particulars / jamie macsween / 14/04/2009
27 Feb 2009 288b Appointment terminated director iain macsween
11 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008