AUTOMATED DOCUMENT SERVICES LIMITED
Company number SC390976
- Company Overview for AUTOMATED DOCUMENT SERVICES LIMITED (SC390976)
- Filing history for AUTOMATED DOCUMENT SERVICES LIMITED (SC390976)
- People for AUTOMATED DOCUMENT SERVICES LIMITED (SC390976)
- Charges for AUTOMATED DOCUMENT SERVICES LIMITED (SC390976)
- More for AUTOMATED DOCUMENT SERVICES LIMITED (SC390976)
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 Jan 2015 | AP01 | Appointment of Mr Ewan Christie as a director on 27 May 2014 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | AD01 | Registered office address changed from Unit 14 Farm Ecastle Estate Duchess Place Rutherglen Glasgow G73 1DR Scotland on 13 March 2014 | |
09 Apr 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
08 Apr 2013 | AD01 | Registered office address changed from Unit 14 Farm Ecastle Estate Duchess Place Rutherglen Glasgow G73 1DR Scotland on 8 April 2013 | |
08 Apr 2013 | AD01 | Registered office address changed from C/O Macroberts Capella 60 York Street Glasgow G2 8JX Scotland on 8 April 2013 | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
04 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2011 | AD01 | Registered office address changed from Hermand Home Farm Hermand Estate West Calder West Lothian EH55 8QZ Scotland on 15 April 2011 | |
23 Mar 2011 | CERTNM |
Company name changed digital archive solutions LIMITED\certificate issued on 23/03/11
|
|
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | NEWINC | Incorporation |