- Company Overview for AMTRANS LIMITED (SC379456)
- Filing history for AMTRANS LIMITED (SC379456)
- People for AMTRANS LIMITED (SC379456)
- More for AMTRANS LIMITED (SC379456)
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) |
---|---|---|---|
06 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2011 | AR01 |
Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-08-15
|
|
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jun 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
13 Jul 2010 | CERTNM |
Company name changed waverock LIMITED\certificate issued on 13/07/10
|
|
13 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2010 | AP01 | Appointment of Mr Alan Murray as a director | |
12 Jul 2010 | AP03 | Appointment of Mrs Margaret Jane Murray as a secretary | |
12 Jul 2010 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 12 July 2010 | |
12 Jul 2010 | TM01 | Termination of appointment of Paul Townsend as a director | |
12 Jul 2010 | TM02 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary | |
01 Jun 2010 | NEWINC | Incorporation |