COATBRIDGE MOT CENTRE (SALES) LTD.
Company number SC382883
- Company Overview for COATBRIDGE MOT CENTRE (SALES) LTD. (SC382883)
- Filing history for COATBRIDGE MOT CENTRE (SALES) LTD. (SC382883)
- People for COATBRIDGE MOT CENTRE (SALES) LTD. (SC382883)
- More for COATBRIDGE MOT CENTRE (SALES) LTD. (SC382883)
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) |
---|---|---|---|
19 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 30 September 2011 | |
21 Dec 2011 | AP01 | Appointment of Mr Gary Stewart as a director | |
12 Oct 2011 | CERTNM |
Company name changed coatbridge mot centre LTD.\certificate issued on 12/10/11
|
|
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
11 Feb 2011 | AP01 | Appointment of Martin White as a director | |
04 Aug 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
04 Aug 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
30 Jul 2010 | NEWINC | Incorporation |