Advanced company searchLink opens in new window

ALPRESS HYDRAULIC SERVICES LTD.

Company number SC389888

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)
12 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
23 Apr 2012 AP01 Appointment of Graeme John Fleming as a director
23 Apr 2012 AP01 Appointment of Alan Woodburn Menzies Thornton as a director
23 Apr 2012 TM01 Termination of appointment of Albert Young as a director
23 Apr 2012 TM01 Termination of appointment of Karl Young as a director
23 Apr 2012 AD01 Registered office address changed from 65 Back Sneddon Street Paisley PA3 2DD United Kingdom on 23 April 2012
14 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
29 Dec 2010 AP01 Appointment of Karl Young as a director
15 Dec 2010 AP01 Appointment of Albert Young as a director
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
06 Dec 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
06 Dec 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
03 Dec 2010 NEWINC Incorporation