- Company Overview for ACS VEHICLE SOLUTIONS LIMITED (SC304907)
- Filing history for ACS VEHICLE SOLUTIONS LIMITED (SC304907)
- People for ACS VEHICLE SOLUTIONS LIMITED (SC304907)
- More for ACS VEHICLE SOLUTIONS LIMITED (SC304907)
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 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
05 Apr 2013 | CH01 | Director's details changed for Mr Lloyd Sinclair Green on 6 March 2013 | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
19 Nov 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
27 Apr 2010 | CH03 | Secretary's details changed for Lloyd Sinclair Green on 1 January 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Lloyd Sinclair Green on 1 January 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Aug 2009 | 363a | Return made up to 03/07/09; full list of members | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from 29 manor place edinburgh EH3 7DX | |
12 Jan 2009 | 288c | Director and secretary's change of particulars / lloyd green / 18/12/2008 | |
01 Sep 2008 | 363a | Return made up to 03/07/08; full list of members | |
22 Aug 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
06 Sep 2007 | 363a | Return made up to 03/07/07; full list of members | |
20 Aug 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
06 Feb 2007 | 287 | Registered office changed on 06/02/07 from: first floor 176 st. Vincent street glasgow G2 5SG | |
29 Nov 2006 | CERTNM | Company name changed lawshield scotland LIMITED\certificate issued on 29/11/06 |