- Company Overview for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
- Filing history for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
- People for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
- Charges for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
- Insolvency for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
- More for AQUATEC CHEMICAL SERVICES (SCOTLAND) LIMITED (SC182449)
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) |
---|---|---|---|
14 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2014 | O/C EARLY DISS | Order of court for early dissolution | |
15 Apr 2013 | AD01 | Registered office address changed from Shed 34 Prince Charles Wharf Dundee Harbour Dundee DD1 3NY on 15 April 2013 | |
13 Mar 2013 | CO4.2(Scot) | Court order notice of winding up | |
13 Mar 2013 | 4.2(Scot) | Notice of winding up order | |
19 Feb 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2012 | TM01 | Termination of appointment of Andrew John Matkin as a director on 13 July 2012 | |
01 Feb 2012 | AR01 |
Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Oct 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Andrew John Matkin on 31 January 2011 | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 May 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Ian Anderson on 27 January 2010 | |
10 May 2010 | CH01 | Director's details changed for Peter Harpley on 27 January 2010 | |
04 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Jun 2009 | 363a | Return made up to 27/01/09; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Mar 2008 | 363a | Return made up to 27/01/08; full list of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
04 Apr 2007 | 363s | Return made up to 27/01/07; full list of members | |
24 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
08 May 2006 | 363s | Return made up to 27/01/06; full list of members |