- Company Overview for A D CONSTRUCTION SERVICES LTD (SC325040)
- Filing history for A D CONSTRUCTION SERVICES LTD (SC325040)
- People for A D CONSTRUCTION SERVICES LTD (SC325040)
- More for A D CONSTRUCTION SERVICES LTD (SC325040)
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) |
---|---|---|---|
21 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2010 | AR01 | Annual return made up to 6 June 2009 with full list of shareholders | |
03 Feb 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
23 Nov 2009 | TM01 | Termination of appointment of Michael Annandale as a director | |
08 Apr 2009 | AA | Accounts made up to 31 March 2008 | |
08 Apr 2009 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
29 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2009 | 88(2) | Ad 01/11/08 gbp si 1@1=1 gbp ic 4/5 | |
28 Jan 2009 | 288a | Director appointed michael jason annandale | |
28 Jan 2009 | 363a | Return made up to 06/06/08; full list of members | |
16 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2007 | 88(2)R | Ad 06/06/07--------- £ si 3@1=3 £ ic 1/4 | |
18 Dec 2007 | 288a | New secretary appointed;new director appointed | |
18 Dec 2007 | 288a | New director appointed | |
06 Jun 2007 | 288b | Secretary resigned | |
06 Jun 2007 | 288b | Director resigned | |
06 Jun 2007 | 288b | Director resigned | |
06 Jun 2007 | 287 | Registered office changed on 06/06/07 from: 78 montgomery street edinburgh lothian EH7 5JA | |
06 Jun 2007 | NEWINC | Incorporation |