- Company Overview for BACK-TEK WORLDWIDE LTD (SC297061)
- Filing history for BACK-TEK WORLDWIDE LTD (SC297061)
- People for BACK-TEK WORLDWIDE LTD (SC297061)
- Charges for BACK-TEK WORLDWIDE LTD (SC297061)
- Insolvency for BACK-TEK WORLDWIDE LTD (SC297061)
- More for BACK-TEK WORLDWIDE LTD (SC297061)
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
|
|
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
|
|
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 |