- Company Overview for ACE SURFACING AND CONTRACTING LIMITED (SC392831)
- Filing history for ACE SURFACING AND CONTRACTING LIMITED (SC392831)
- People for ACE SURFACING AND CONTRACTING LIMITED (SC392831)
- More for ACE SURFACING AND CONTRACTING LIMITED (SC392831)
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) |
---|---|---|---|
31 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
02 Mar 2011 | AD02 | Register inspection address has been changed | |
28 Feb 2011 | AP01 | Appointment of Edward Archibald Noble as a director | |
28 Feb 2011 | AP03 | Appointment of Edward Noble as a secretary | |
23 Feb 2011 | AP01 | Appointment of William Noble as a director | |
23 Feb 2011 | AP01 | Appointment of Julian Noble as a director | |
10 Feb 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
10 Feb 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
09 Feb 2011 | CERTNM |
Company name changed ace contracts (highland) LIMITED\certificate issued on 09/02/11
|
|
09 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
07 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 3 February 2011
|
|
03 Feb 2011 | NEWINC | Incorporation |