Advanced company searchLink opens in new window

ACSES LTD

Company number SC271276

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)
09 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2008 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2008 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2008 652a Application for striking-off
28 Aug 2008 363s Return made up to 28/07/07; full list of members
  • 363(287) ‐ Registered office changed on 28/08/08
28 Aug 2008 AA Total exemption small company accounts made up to 31 March 2007
09 Jun 2008 287 Registered office changed on 09/06/2008 from 201 west george street glasgow G2 2LW
17 Oct 2007 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2007 288b Director resigned
10 May 2007 288b Director resigned
01 Feb 2007 CERTNM Company name changed active corporate management serv ices LIMITED\certificate issued on 01/02/07
05 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
11 Dec 2006 363a Return made up to 28/07/06; full list of members
08 Dec 2006 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2006 225 Accounting reference date shortened from 31/07/05 to 31/03/05
27 Sep 2005 363s Return made up to 28/07/05; full list of members
27 Sep 2005 363(287) Registered office changed on 27/09/05
27 Sep 2005 287 Registered office changed on 27/09/05 from: verehills house stonebyers lanark lanarkshire ML11 9UJ
14 Sep 2005 288b Director resigned
17 Aug 2005 288a New director appointed
17 Aug 2005 288a New director appointed
01 Sep 2004 288a New secretary appointed;new director appointed
01 Sep 2004 288a New director appointed
01 Sep 2004 288b Director resigned