Advanced company searchLink opens in new window

AVG MACHINE TOOL SERVICES LTD.

Company number SC358493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2012 DS01 Application to strike the company off the register
09 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
05 Jul 2012 AA01 Previous accounting period extended from 30 April 2012 to 30 June 2012
20 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
20 Apr 2012 CH04 Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 20 April 2012
23 Jan 2012 CH01 Director's details changed for Miss Vanessa Marie Bennett on 23 January 2012
08 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Miss Vanessa Marie Bennett on 8 April 2011
26 May 2010 AA Total exemption small company accounts made up to 30 April 2010
11 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Miss Vanessa Marie Bennett on 16 April 2010
28 Aug 2009 288c Secretary's Change of Particulars / accountancy assured (secretarial services) LTD / 17/07/2009 / Region was: midlothian, now:
24 Jul 2009 288c Secretary's Change of Particulars / accountancy assured (secretarial services) LTD / 17/07/2009 / Region was: , now: midlothian
13 Jul 2009 288c Secretary's Change of Particulars / accountancy assured (secretarial services) LTD / 13/07/2009 / Area was: 27 beaverhall house, now: 27 beaverhall road; Region was: midlothian, now:
25 Jun 2009 287 Registered office changed on 25/06/2009 from suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE
28 Apr 2009 288c Director's Change of Particulars / vanessa marie bennett / 28/04/2009 / HouseName/Number was: 6, now: 6/2; Post Code was: EH11 2D2, now: EH11 2DZ
27 Apr 2009 288a Director appointed miss vanessa marie bennett
27 Apr 2009 288a Secretary appointed accountancy assured (secretarial services) LTD
27 Apr 2009 88(2) Ad 22/04/09 gbp si 1@1=1 gbp ic 1/2
24 Apr 2009 288b Appointment Terminated Secretary brian reid LTD.
24 Apr 2009 288b Appointment Terminated Director stephen george mabbott
24 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association