- Company Overview for ACE INDUSTRIAL SERVICES (SCOTLAND) LIMITED (SC273335)
- Filing history for ACE INDUSTRIAL SERVICES (SCOTLAND) LIMITED (SC273335)
- People for ACE INDUSTRIAL SERVICES (SCOTLAND) LIMITED (SC273335)
- Insolvency for ACE INDUSTRIAL SERVICES (SCOTLAND) LIMITED (SC273335)
- More for ACE INDUSTRIAL SERVICES (SCOTLAND) LIMITED (SC273335)
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) |
---|---|---|---|
22 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
10 Jun 2011 | CO4.2(Scot) | Court order notice of winding up | |
10 Jun 2011 | 4.2(Scot) | Notice of winding up order | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
25 Mar 2008 | 363a | Return made up to 14/09/07; full list of members | |
21 Nov 2006 | 363a | Return made up to 14/09/06; full list of members | |
13 Nov 2006 | AA | Accounts made up to 31 January 2006 | |
10 Nov 2006 | 225 | Accounting reference date shortened from 30/09/06 to 31/01/06 | |
20 Jun 2006 | AA | Accounts made up to 30 September 2005 | |
19 Dec 2005 | CERTNM | Company name changed uk storage and distribution (hol dings) LIMITED\certificate issued on 19/12/05 | |
22 Nov 2005 | 363s | Return made up to 14/09/05; full list of members | |
22 Nov 2005 | 363(288) |
Director's particulars changed
|
|
22 Nov 2005 | 287 | Registered office changed on 22/11/05 from: unit 4 murray's gate industrial estate whitburn west lothian EH47 0LE | |
22 Nov 2005 | 288b | Director resigned | |
15 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2004 | 288b | Secretary resigned | |
14 Sep 2004 | NEWINC | Incorporation |