- Company Overview for QUEENSLIE MOT CENTRE LIMITED (SC339893)
- Filing history for QUEENSLIE MOT CENTRE LIMITED (SC339893)
- People for QUEENSLIE MOT CENTRE LIMITED (SC339893)
- Charges for QUEENSLIE MOT CENTRE LIMITED (SC339893)
- More for QUEENSLIE MOT CENTRE LIMITED (SC339893)
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) |
---|---|---|---|
16 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2012 | CERTNM |
Company name changed sm recovery LIMITED\certificate issued on 24/10/12
|
|
24 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2012 | AR01 |
Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-03-21
|
|
28 Feb 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AP03 | Appointment of Natasha Cassidy as a secretary | |
30 Mar 2011 | TM02 | Termination of appointment of Iris Mcgleish as a secretary | |
15 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mr William Mcgleish on 18 March 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from 250 blairtummock road queenslie industrial estate glasgow G33 4ED uk | |
01 Jun 2009 | 363a | Return made up to 19/03/09; full list of members | |
27 Mar 2008 | 288a | Director appointed mr william stewart mcgleish | |
27 Mar 2008 | 288a | Secretary appointed mrs iris mcgleish | |
20 Mar 2008 | 288b | Appointment terminated secretary duport secretary LIMITED | |
20 Mar 2008 | 288b | Appointment terminated director duport director LIMITED | |
19 Mar 2008 | NEWINC | Incorporation |