- Company Overview for ACCEL PROFESSIONAL SERVICES LIMITED (SC234278)
- Filing history for ACCEL PROFESSIONAL SERVICES LIMITED (SC234278)
- People for ACCEL PROFESSIONAL SERVICES LIMITED (SC234278)
- Charges for ACCEL PROFESSIONAL SERVICES LIMITED (SC234278)
- More for ACCEL PROFESSIONAL SERVICES LIMITED (SC234278)
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) |
---|---|---|---|
19 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2010 | AD01 | Registered office address changed from 5 Brunel Road Dundee Tayside DD2 4TG on 4 March 2010 | |
21 Jul 2009 | 363a | Return made up to 18/07/09; full list of members | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
08 Dec 2008 | 363a | Return made up to 18/07/08; full list of members | |
08 Dec 2008 | 353 | Location of register of members | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from suite F18, faraday business centre, 34 faraday street dundee angus DD2 3QQ | |
11 Sep 2007 | 363a | Return made up to 18/07/07; full list of members | |
09 Aug 2007 | 410(Scot) | Partic of mort/charge * | |
01 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
01 Aug 2006 | 363a | Return made up to 18/07/06; full list of members | |
01 Aug 2006 | 288b | Secretary resigned | |
01 Aug 2006 | 288a | New secretary appointed | |
01 Aug 2006 | 288b | Director resigned | |
31 May 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
22 Aug 2005 | 363a | Return made up to 18/07/05; full list of members | |
22 Aug 2005 | 353 | Location of register of members | |
18 Aug 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Aug 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
27 Jun 2005 | CERTNM | Company name changed aimecca services LIMITED\certificate issued on 27/06/05 | |
16 Jun 2005 | 288a | New director appointed | |
01 Jun 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
18 May 2005 | 287 | Registered office changed on 18/05/05 from: 10 west port arbroath angus DD11 1RE |