- Company Overview for ELITE CAR TRANSPORT LTD. (SC314972)
- Filing history for ELITE CAR TRANSPORT LTD. (SC314972)
- People for ELITE CAR TRANSPORT LTD. (SC314972)
- Charges for ELITE CAR TRANSPORT LTD. (SC314972)
- Insolvency for ELITE CAR TRANSPORT LTD. (SC314972)
- More for ELITE CAR TRANSPORT LTD. (SC314972)
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) |
---|---|---|---|
01 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2010 | 2.21B(Scot) | Notice of automatic end of Administration | |
30 Jul 2009 | 2.20B(Scot) | Administrator's progress report | |
20 Mar 2009 | 2.16B(Scot) | Statement of administrator's proposal | |
27 Jan 2009 | 2.11B(Scot) | Appointment of an administrator | |
25 Jan 2009 | 287 | Registered office changed on 25/01/2009 from inchcross bathgate west lothian EH48 2HT | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Apr 2008 | 363a | Return made up to 19/01/08; full list of members | |
03 Apr 2008 | 288c | Director and Secretary's Change of Particulars / alan potts / 19/01/2008 / HouseName/Number was: , now: 10; Street was: 10 wesley crescent, now: magpie gardens; Post Town was: bonnyrigg, now: dalkeith; Region was: , now: midlothian; Post Code was: EH19 3RT, now: EH22 2RA; Country was: , now: united kingdom | |
03 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
16 Jul 2007 | 225 | Accounting reference date shortened from 31/01/08 to 30/11/07 | |
16 Feb 2007 | 410(Scot) | Partic of mort/charge * | |
01 Feb 2007 | 288c | Director's particulars changed | |
31 Jan 2007 | 288a | New director appointed | |
31 Jan 2007 | 288a | New secretary appointed;new director appointed | |
23 Jan 2007 | 288b | Director resigned | |
23 Jan 2007 | 288b | Secretary resigned | |
19 Jan 2007 | NEWINC | Incorporation |