- Company Overview for KEMNAY AUTOS LIMITED (SC359631)
- Filing history for KEMNAY AUTOS LIMITED (SC359631)
- People for KEMNAY AUTOS LIMITED (SC359631)
- More for KEMNAY AUTOS LIMITED (SC359631)
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 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2014 | AA | Accounts made up to 31 May 2013 | |
14 Jun 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
21 Feb 2013 | AA | Accounts made up to 31 May 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
29 Jun 2012 | CH04 | Secretary's details changed for Add Accountancy Limited on 25 June 2012 | |
29 Jun 2012 | CH01 | Director's details changed for Mark David Lawrie on 25 June 2012 | |
29 Jun 2012 | CH01 | Director's details changed for Charmaine Lawrie on 25 June 2012 | |
05 Mar 2012 | AA | Accounts made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 14 May 2011 | |
20 Jan 2011 | AA | Accounts made up to 31 May 2010 | |
03 Nov 2010 | CERTNM |
Company name changed m c recovery LIMITED\certificate issued on 03/11/10
|
|
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
20 May 2009 | 288b | Appointment terminated director alison adam | |
14 May 2009 | NEWINC | Incorporation |