Advanced company searchLink opens in new window

ACAMUSPRO LIMITED

Company number SC391565

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted