- Company Overview for A.P.G. BUSINESS SERVICES LIMITED (SC297546)
- Filing history for A.P.G. BUSINESS SERVICES LIMITED (SC297546)
- People for A.P.G. BUSINESS SERVICES LIMITED (SC297546)
- More for A.P.G. BUSINESS SERVICES LIMITED (SC297546)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2016 | DS01 | Application to strike the company off the register | |
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AD01 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 24 February 2015 | |
17 Jun 2014 | AP01 | Appointment of Ms Ursula Mary George as a director | |
17 Jun 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH04 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 1 February 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY Scotland on 5 March 2014 | |
19 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
04 Mar 2013 | CH04 | Secretary's details changed for Jamieson's Book-Keeping & Accountancy Ltd on 20 February 2013 | |
04 Mar 2013 | AD01 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Limited 39 Dee Street Aberdeen AB11 6DY Scotland on 4 March 2013 | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Mr Adrian Philip George on 24 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Mr Adrian Philip George on 1 February 2012 | |
14 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
25 Mar 2011 | CH01 | Director's details changed for Mr Adrian Philip George on 11 March 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from 2a Eden Place Rosemount Aberdeen AB25 2YF on 25 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Adrian Philip George on 1 February 2010 |