- Company Overview for MCLAREN AUTOBODY LTD. (SC375803)
- Filing history for MCLAREN AUTOBODY LTD. (SC375803)
- People for MCLAREN AUTOBODY LTD. (SC375803)
- More for MCLAREN AUTOBODY LTD. (SC375803)
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) |
---|---|---|---|
20 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2013 | AR01 |
Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 10 April 2011
|
|
06 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from Unit 39 Mayfield Business Centre 33 Suttieslea Road Dalkeith Midlothian EH22 4AD Scotland on 5 April 2011 | |
01 Apr 2010 | AP01 | Appointment of Robert Mclaren as a director | |
01 Apr 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
01 Apr 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
01 Apr 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
29 Mar 2010 | NEWINC | Incorporation |