- Company Overview for EUROTRANS CONTRACTS LIMITED (SC324010)
- Filing history for EUROTRANS CONTRACTS LIMITED (SC324010)
- People for EUROTRANS CONTRACTS LIMITED (SC324010)
- Charges for EUROTRANS CONTRACTS LIMITED (SC324010)
- Insolvency for EUROTRANS CONTRACTS LIMITED (SC324010)
- More for EUROTRANS CONTRACTS LIMITED (SC324010)
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) |
---|---|---|---|
02 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
02 Jun 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
29 Feb 2012 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
14 Sep 2011 | 2.18B(Scot) | Notice of result of meeting creditors | |
09 Sep 2011 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
25 Aug 2011 | 2.16B(Scot) | Statement of administrator's proposal | |
22 Jul 2011 | AD01 | Registered office address changed from Hillhead Northmuir Kirriemuir Angus DD8 4PB on 22 July 2011 | |
22 Jul 2011 | 2.11B(Scot) | Appointment of an administrator | |
04 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 7 December 2009
|
|
04 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
23 Jun 2010 | AR01 |
Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-06-23
|
|
26 Feb 2010 | AP03 | Appointment of Mr Guy James Mitchell as a secretary | |
26 Feb 2010 | TM02 | Termination of appointment of Andrew Morgan as a secretary | |
04 Jan 2010 | AD01 | Registered office address changed from Kingjames Vi Busines Centre Suite 3/4 Riverview Business Park Friarton Road Perth PH2 8DG on 4 January 2010 | |
11 Dec 2009 | TM02 | Termination of appointment of Ewan Hill as a secretary | |
30 Oct 2009 | AP03 | Appointment of Andrew Morgan as a secretary | |
05 Aug 2009 | 363a | Return made up to 18/05/09; full list of members | |
05 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
27 Mar 2009 | 363a | Return made up to 18/05/08; full list of members | |
17 Nov 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from 72-76 monifieth road broughty ferry dundee DD5 2RZ | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: king james vi business centre suite 3/4 riverview business park, friarton road perth PH2 8DG | |
26 Sep 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/12/07 | |
26 Sep 2007 | 287 | Registered office changed on 26/09/07 from: crescent house, carnegie campus dunfermline fife KY11 8GR |