- Company Overview for ACS SUPPORT SERVICES LTD (06900996)
- Filing history for ACS SUPPORT SERVICES LTD (06900996)
- People for ACS SUPPORT SERVICES LTD (06900996)
- Charges for ACS SUPPORT SERVICES LTD (06900996)
- Insolvency for ACS SUPPORT SERVICES LTD (06900996)
- More for ACS SUPPORT SERVICES LTD (06900996)
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) |
---|---|---|---|
23 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2013 | |
25 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Nov 2012 | AD01 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 15 November 2012 | |
25 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Jun 2012 | CERTNM |
Company name changed advanced cleaning solutions LTD\certificate issued on 15/06/12
|
|
15 Jun 2012 | CONNOT | Change of name notice | |
23 May 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-23
|
|
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Mar 2011 | AAMD | Amended accounts made up to 31 May 2010 | |
11 Feb 2011 | AA | Accounts made up to 31 May 2010 | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Jeffrey Whiley on 10 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Mark Charles Sewell on 10 May 2010 | |
10 May 2010 | AD01 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 10 May 2010 | |
10 May 2010 | CH03 | Secretary's details changed for Mark Charles Sewell on 10 May 2010 |