- Company Overview for A.B. FACTORING SERVICES LIMITED (SC065106)
- Filing history for A.B. FACTORING SERVICES LIMITED (SC065106)
- People for A.B. FACTORING SERVICES LIMITED (SC065106)
- Charges for A.B. FACTORING SERVICES LIMITED (SC065106)
- More for A.B. FACTORING SERVICES LIMITED (SC065106)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2016 | DS01 | Application to strike the company off the register | |
17 Aug 2016 | TM01 | Termination of appointment of Margaret Jean Brown as a director on 15 August 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Brian Russell Smith as a director on 15 August 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 24 August 2015
Statement of capital on 2015-10-05
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
05 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 13 August 2014
|
|
05 Sep 2014 | SH03 | Purchase of own shares. | |
02 Sep 2014 | AP03 | Appointment of Mr Brian Russell Smith as a secretary on 1 September 2014 | |
02 Sep 2014 | TM02 | Termination of appointment of Margaret Jean Brown as a secretary on 1 September 2014 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AD01 | Registered office address changed from 2 Low Glencairn Street Kilmarnock Ayrshire KA1 4DD on 15 November 2013 | |
11 Nov 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 31 October 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | TM01 | Termination of appointment of David Lang as a director | |
10 Sep 2013 | TM01 | Termination of appointment of David Lang as a director | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
21 Feb 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders |