Advanced company searchLink opens in new window

ACM CONTRACTS LTD.

Company number SC207234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2007 288b Director resigned
17 May 2007 288c Director's particulars changed
17 May 2007 288b Secretary resigned
31 Oct 2006 AA Accounts for a dormant company made up to 31 May 2006
28 Jul 2006 363a Return made up to 17/05/06; full list of members
31 Mar 2006 AA Accounts for a dormant company made up to 31 May 2005
24 Jun 2005 287 Registered office changed on 24/06/05 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS
24 Jun 2005 363s Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
10 Mar 2005 AA Accounts for a dormant company made up to 31 May 2004
02 Aug 2004 CERTNM Company name changed macwilliam demolition LTD.\certificate issued on 02/08/04
25 May 2004 363s Return made up to 17/05/04; full list of members
31 Mar 2004 AA Accounts for a dormant company made up to 31 May 2003
22 May 2003 363s Return made up to 17/05/03; full list of members
18 Mar 2003 AA Accounts for a dormant company made up to 31 May 2002
16 May 2002 363s Return made up to 17/05/02; full list of members
15 Mar 2002 AA Accounts for a dormant company made up to 31 May 2001
13 Jun 2001 363s Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 May 2001 288a New director appointed
23 May 2001 288a New secretary appointed;new director appointed
23 May 2001 88(2)R Ad 17/05/01--------- £ si 98@1=98 £ ic 2/100
23 May 2001 287 Registered office changed on 23/05/01 from: 11 woodside crescent glasgow lanarkshire G3 7UL
18 May 2000 288b Director resigned
18 May 2000 288b Secretary resigned
17 May 2000 NEWINC Incorporation