- Company Overview for AEC MSC BSC LTD (06093828)
- Filing history for AEC MSC BSC LTD (06093828)
- People for AEC MSC BSC LTD (06093828)
- More for AEC MSC BSC LTD (06093828)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Sep 2015 | AD01 | Registered office address changed from 47 Hornbeam Road Halewood Liverpool L26 9TA England to 67 Hornbeam Road Halewood Liverpool L26 9TA on 2 September 2015 | |
22 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Mar 2015 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 47 Hornbeam Road Halewood Liverpool L26 9TA on 9 March 2015 | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2015 | DS01 | Application to strike the company off the register | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | CERTNM |
Company name changed ava curtis msc bsc LTD.\certificate issued on 02/08/12
|
|
02 Aug 2012 | CONNOT | Change of name notice | |
13 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Ava Elizabeth Curtis on 5 April 2007 | |
12 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 288c | Director's change of particulars / ava curtis / 04/03/2009 | |
13 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Jul 2008 | CERTNM | Company name changed brookson (5754E) LIMITED\certificate issued on 04/08/08 | |
16 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED |