Advanced company searchLink opens in new window

AUTO-ART LIMITED

Company number SC157456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2001 AA Total exemption small company accounts made up to 31 March 2001
24 Apr 2001 363s Return made up to 13/04/01; full list of members
26 May 2000 AA Accounts for a small company made up to 31 March 2000
19 Apr 2000 363s Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 Aug 1999 AA Accounts for a small company made up to 31 March 1999
28 May 1999 363s Return made up to 13/04/99; no change of members
02 Nov 1998 AA Accounts for a small company made up to 31 March 1998
15 May 1998 363s Return made up to 13/04/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/04/98; full list of members
21 Jan 1998 288b Secretary resigned
13 Jan 1998 288a New secretary appointed
12 Jan 1998 287 Registered office changed on 12/01/98 from: c/o wallace martin partnership murray house 17 murray street paisley PA3 1QG
04 Jan 1998 AA Full accounts made up to 31 March 1997
07 May 1997 363s Return made up to 13/04/97; no change of members
02 Feb 1997 AA Full accounts made up to 31 March 1996
22 Apr 1996 363s Return made up to 13/04/96; full list of members
11 Dec 1995 224 Accounting reference date notified as 31/03
17 May 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
17 May 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 May 1995 287 Registered office changed on 17/05/95 from: murray house 17 murray street paisley PA3 1QG
16 May 1995 287 Registered office changed on 16/05/95 from: 88 george street edinburgh EH2 3DF
15 May 1995 288 Secretary resigned
15 May 1995 288 Director resigned
10 May 1995 CERTNM Company name changed oakrock LIMITED\certificate issued on 11/05/95
03 May 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 May 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association