- Company Overview for DRIVELINE DIAGNOSTICS LTD (SC362471)
- Filing history for DRIVELINE DIAGNOSTICS LTD (SC362471)
- People for DRIVELINE DIAGNOSTICS LTD (SC362471)
- More for DRIVELINE DIAGNOSTICS LTD (SC362471)
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) |
---|---|---|---|
22 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
06 Jul 2012 | AP01 | Appointment of David Michael Tonner as a director | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 8 June 2012
|
|
07 Jun 2012 | CERTNM |
Company name changed jc heavy vehicle diagnostics LTD.\certificate issued on 07/06/12
|
|
28 Nov 2011 | AD01 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 28 November 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for John Crisp on 10 July 2010 | |
27 Jul 2009 | 288a | Director appointed john crisp | |
16 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
16 Jul 2009 | 288b | Appointment terminated director stephen mabbott | |
10 Jul 2009 | NEWINC | Incorporation |