- Company Overview for JV ACCOUNTING AND BUSINESS SERVICES LIMITED (SC324295)
- Filing history for JV ACCOUNTING AND BUSINESS SERVICES LIMITED (SC324295)
- People for JV ACCOUNTING AND BUSINESS SERVICES LIMITED (SC324295)
- More for JV ACCOUNTING AND BUSINESS SERVICES LIMITED (SC324295)
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) |
---|---|---|---|
28 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2011 | DS01 | Application to strike the company off the register | |
20 Jun 2011 | AR01 |
Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
|
|
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
21 Jun 2010 | AD01 | Registered office address changed from Kirkton Enterprise Centre Sir William Smith Road Kirkton Industrial Estate, Arbroath, Angus DD11 3rd on 21 June 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Jennifer Mathieson on 1 October 2009 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
08 Apr 2009 | 288b | Appointment Terminated Director val bremner | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
23 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
23 Jun 2008 | 288c | Director's Change of Particulars / val bremner / 27/12/2007 / HouseName/Number was: , now: 73A; Street was: 73A monifieth road, now: bughties road; Region was: angus, now: ; Post Code was: DD5 2SA, now: DD5 2LW; Country was: , now: united kingdom | |
17 Jul 2007 | 288a | New director appointed | |
17 Jul 2007 | 288a | New secretary appointed;new director appointed | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: 9 myreside drive inverkeilor arbroath DD11 5PZ | |
27 Jun 2007 | 288b | Director resigned | |
27 Jun 2007 | 288b | Secretary resigned | |
27 Jun 2007 | 88(2)R | Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 | |
24 May 2007 | NEWINC | Incorporation |