- Company Overview for ACAMUSPRO LIMITED (SC391565)
- Filing history for ACAMUSPRO LIMITED (SC391565)
- People for ACAMUSPRO LIMITED (SC391565)
- More for ACAMUSPRO LIMITED (SC391565)
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) |
---|---|---|---|
27 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
01 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
29 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2013 | CH04 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 | |
25 Mar 2013 | TM02 | Termination of appointment of Paull & Williamsons Llp as a secretary on 22 March 2013 | |
25 Mar 2013 | AP04 | Appointment of Burness Paull & Williamsons Llp as a secretary on 22 March 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
08 Nov 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 30 November 2011 | |
07 Feb 2011 | AP04 | Appointment of Paull & Williamsons Llp as a secretary | |
07 Feb 2011 | AP01 | Appointment of Mr Mark Thompson as a director | |
07 Feb 2011 | TM01 | Termination of appointment of James Stark as a director | |
07 Feb 2011 | TM01 | Termination of appointment of P & W Directors Limited as a director | |
14 Jan 2011 | NEWINC |
Incorporation
|