- Company Overview for AM BUSINESS COACHING LTD. (SC313477)
- Filing history for AM BUSINESS COACHING LTD. (SC313477)
- People for AM BUSINESS COACHING LTD. (SC313477)
- Charges for AM BUSINESS COACHING LTD. (SC313477)
- More for AM BUSINESS COACHING LTD. (SC313477)
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) |
---|---|---|---|
30 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2011 | DS01 | Application to strike the company off the register | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Oct 2011 | AD01 | Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ on 18 October 2011 | |
24 Jan 2011 | AR01 |
Annual return made up to 14 December 2010 with full list of shareholders
Statement of capital on 2011-01-24
|
|
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 May 2010 | AP04 | Appointment of The a9Partnership Limited as a secretary | |
11 May 2010 | TM02 | Termination of appointment of Fiona Mccolm as a secretary | |
14 Apr 2010 | CH01 | Director's details changed for Mr Alan Nicholas Mccolm on 14 April 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Mr Alan Nicholas Mccolm on 1 October 2009 | |
27 Nov 2009 | AD01 | Registered office address changed from Pinnacle House Mill Road Industrial Estate Mill Road Linlithgow West Lothian EH49 7SF on 27 November 2009 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from 8 kettilstoun grove linlithgow west lothian EH49 6PP | |
14 Jan 2008 | 363a | Return made up to 14/12/07; full list of members | |
12 May 2007 | 410(Scot) | Partic of mort/charge * | |
12 Jan 2007 | 288a | New secretary appointed | |
12 Jan 2007 | 288a | New director appointed | |
12 Jan 2007 | 287 | Registered office changed on 12/01/07 from: 4 eaglesham road clarkston glasgow G76 7BT | |
20 Dec 2006 | 288b | Director resigned | |
20 Dec 2006 | 288b | Secretary resigned | |
14 Dec 2006 | NEWINC | Incorporation |