- Company Overview for APSIS PROJECT MANAGEMENT LTD. (SC420295)
- Filing history for APSIS PROJECT MANAGEMENT LTD. (SC420295)
- People for APSIS PROJECT MANAGEMENT LTD. (SC420295)
- More for APSIS PROJECT MANAGEMENT LTD. (SC420295)
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) |
---|---|---|---|
14 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
08 Jan 2013 | CERTNM |
Company name changed avonhill timber systems & installations LTD\certificate issued on 08/01/13
|
|
08 Jan 2013 | AD01 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 January 2013 | |
08 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
08 Jan 2013 | AP01 | Appointment of Mr Alexander Reid as a director | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2012 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 March 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Cosec Limited as a director | |
23 Mar 2012 | TM01 | Termination of appointment of James Mcmeekin as a director | |
23 Mar 2012 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
23 Mar 2012 | NEWINC | Incorporation |