- Company Overview for PROTRIM AUTOBODY LTD. (SC399263)
- Filing history for PROTRIM AUTOBODY LTD. (SC399263)
- People for PROTRIM AUTOBODY LTD. (SC399263)
- More for PROTRIM AUTOBODY LTD. (SC399263)
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) |
---|---|---|---|
28 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2013 | DS01 | Application to strike the company off the register | |
27 Jun 2012 | AR01 |
Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-06-27
|
|
27 Jun 2012 | AD01 | Registered office address changed from Coneyhatch Netherley Stonehaven Kincardineshire AB39 3QE United Kingdom on 27 June 2012 | |
20 May 2011 | AP01 | Appointment of Jill Mcleod Kennedy as a director | |
13 May 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 May 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
11 May 2011 | NEWINC | Incorporation |