- Company Overview for ALTUS DOCUMENT SERVICES LIMITED (SC423720)
- Filing history for ALTUS DOCUMENT SERVICES LIMITED (SC423720)
- People for ALTUS DOCUMENT SERVICES LIMITED (SC423720)
- More for ALTUS DOCUMENT SERVICES LIMITED (SC423720)
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) |
---|---|---|---|
07 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2015 | DS01 | Application to strike the company off the register | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH01 | Director's details changed for Mr Gary Desmond Sweeney on 28 May 2014 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 May 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
07 Sep 2012 | AP01 | Appointment of Simon Partridge as a director | |
05 Sep 2012 | AP01 | Appointment of David Alexander Ellsmore-Petty as a director | |
23 May 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|
|
23 May 2012 | AP01 | Appointment of Gary Desmond Sweeney as a director | |
23 May 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
16 May 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
16 May 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
09 May 2012 | NEWINC | Incorporation |