- Company Overview for PERFORMANCE AUTO TRIX LTD. (SC398861)
- Filing history for PERFORMANCE AUTO TRIX LTD. (SC398861)
- People for PERFORMANCE AUTO TRIX LTD. (SC398861)
- More for PERFORMANCE AUTO TRIX LTD. (SC398861)
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 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2014 | AR01 |
Annual return made up to 4 May 2013
Statement of capital on 2014-08-06
|
|
11 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | AD01 | Registered office address changed from 50 West Bowling Green Street Edinburgh Midlothian EH6 5PB Scotland on 6 March 2014 | |
04 Mar 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
04 Mar 2014 | AA | Total exemption full accounts made up to 31 May 2012 | |
28 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
|
|
13 May 2011 | AP01 | Appointment of Muhammad Zaman as a director | |
13 May 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
13 May 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
13 May 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
04 May 2011 | NEWINC | Incorporation |