ARROW CAR, VAN & TRUCK CENTRE LIMITED
Status | RECEIVERSHIP |
Company No. | SC128135 |
Category | Private Limited Company |
Incorporated | 26 Oct 1990 |
Age | 33 years, 7 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
ARROW CAR, VAN & TRUCK CENTRE LIMITED is an receivership private limited company with number SC128135. It was incorporated 33 years, 7 months, 4 days ago, on 26 October 1990. The company address is 24 Blythswood Square 24 Blythswood Square, G2 4QS.
Company Fillings
Liquidation receiver receivers abstracts of receipts and payments scotland
Date: 25 Jun 1997
Category: Insolvency
Sub Category: Receiver
Type: 3.2(Scot)
Documents
Liquidation receiver ceasing to act scotland
Date: 13 Dec 1996
Category: Insolvency
Sub Category: Receiver
Type: 3(Scot)
Documents
Liquidation receiver receivers abstracts of receipts and payments scotland
Date: 05 Jun 1996
Category: Insolvency
Sub Category: Receiver
Type: 3.2(Scot)
Documents
Liquidation receiver receivers abstracts of receipts and payments scotland
Date: 30 May 1995
Category: Insolvency
Sub Category: Receiver
Type: 3.2(Scot)
Documents
Liquidation receiver receivers abstracts of receipts and payments scotland
Date: 30 Jun 1994
Category: Insolvency
Sub Category: Receiver
Type: 3.2(Scot)
Documents
Liquidation receiver receivers report scotland
Date: 24 Aug 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.5(Scot)
Documents
Legacy
Date: 04 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 04/06/93 from: arrow house whitfield drive ayr KA8 9RX
Documents
Liquidation receiver appointment of receiver scotland
Date: 02 Jun 1993
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Legacy
Date: 24 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/92; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Mortgage alter floating charge
Date: 15 Nov 1991
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 24 Oct 1991
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 22 Oct 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 12474
Documents
Legacy
Date: 15 Oct 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/07/91; full list of members
Documents
Mortgage alter floating charge
Date: 14 Oct 1991
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 07 Jun 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Legacy
Date: 07 Dec 1990
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 13893
Documents
Legacy
Date: 30 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 30/11/90 from: 142 queen street glasgow G1 3BU
Documents
Legacy
Date: 30 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
Number: | AC001368 |
Status: | ACTIVE |
Category: | Other company type |
CANARY WHARF CONTRACTORS (DS3) LIMITED
ONE CANADA SQUARE,LONDON,E14 5AB
Number: | 04075126 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07900933 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 09415632 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MANOR PARK,BANBURY,OX16 3TB
Number: | 09772743 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10035691 |
Status: | ACTIVE |
Category: | Private Limited Company |