- Company Overview for IMAC ACCESS SOLUTIONS LTD (SC341961)
- Filing history for IMAC ACCESS SOLUTIONS LTD (SC341961)
- People for IMAC ACCESS SOLUTIONS LTD (SC341961)
- More for IMAC ACCESS SOLUTIONS LTD (SC341961)
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) |
---|---|---|---|
12 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2014 | DS01 | Application to strike the company off the register | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Jun 2013 | AR01 |
Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-06-08
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from C/O C/O Deepdale Accounting Solutions Ltd 11 Deepdale Place Broughty Ferry Dundee Tayside DD5 3DD Scotland on 12 September 2012 | |
12 Sep 2012 | TM02 | Termination of appointment of Deepdale Accounting Solutions Ltd as a secretary | |
12 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
14 Oct 2011 | AD01 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE Scotland on 14 October 2011 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jul 2011 | AD01 | Registered office address changed from 11 Deepdale Place Broughty Ferry Dundee Tayside DD5 3DD Scotland on 8 July 2011 | |
23 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Mr Ian Alexander Mcallister on 1 January 2011 | |
23 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 May 2011
|
|
19 Apr 2011 | AD01 | Registered office address changed from 2a Rose Street Aberdeen AB10 1UA United Kingdom on 19 April 2011 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Mr Ian Alexander Mcallister on 1 October 2009 | |
30 Apr 2010 | CH04 | Secretary's details changed for Deepdale Accounting Solutions Ltd on 1 October 2009 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
01 May 2009 | 288b | Appointment terminated secretary the accountancy bureau (scotland) LIMITED | |
09 Apr 2009 | 288a | Secretary appointed deepdale accounting solutions LTD | |
30 Mar 2009 | 288b | Appointment terminate, secretary michelle ward logged form |