- Company Overview for ALLROADS COURIERS LTD (SC401868)
- Filing history for ALLROADS COURIERS LTD (SC401868)
- People for ALLROADS COURIERS LTD (SC401868)
- More for ALLROADS COURIERS LTD (SC401868)
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) |
---|---|---|---|
17 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
18 Mar 2013 | TM02 | Termination of appointment of Andrew Darroch as a secretary | |
18 Mar 2013 | AP03 | Appointment of William Johnston as a secretary | |
18 Mar 2013 | AP01 | Appointment of Mr William Johnston as a director | |
18 Mar 2013 | TM01 | Termination of appointment of Paul Johnston as a director | |
18 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from Transport House 3 Argyll Avenue Renfrew Renfrewshire PA4 9EB on 12 September 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
03 Feb 2012 | TM02 | Termination of appointment of William Johnston as a secretary | |
03 Feb 2012 | TM01 | Termination of appointment of William Johnston as a director | |
20 Jan 2012 | AP03 | Appointment of Andrew Darroch as a secretary | |
20 Jan 2012 | AD01 | Registered office address changed from 10 Avondale Rd West Kilbride KA23 9BJ Scotland on 20 January 2012 | |
17 Jun 2011 | NEWINC | Incorporation |