- Company Overview for AGNEW DOCUMENT SOLUTIONS LIMITED (SC443401)
- Filing history for AGNEW DOCUMENT SOLUTIONS LIMITED (SC443401)
- People for AGNEW DOCUMENT SOLUTIONS LIMITED (SC443401)
- More for AGNEW DOCUMENT SOLUTIONS LIMITED (SC443401)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | TM01 | Termination of appointment of Nicholas Stephen Agnew as a director on 24 January 2019 | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Aug 2017 | DS01 | Application to strike the company off the register | |
05 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | AD01 | Registered office address changed from 60 3/2 st. Enoch Square Glasgow G1 4AG to Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 14 May 2015 | |
06 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | TM01 | Termination of appointment of David Robert Turnbull as a director on 30 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr David Robert Turnbull as a director on 1 March 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of David Robert Turnbull as a director on 9 March 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr David Robert Turnbull as a director on 1 October 2014 | |
03 Nov 2014 | TM02 | Termination of appointment of David Robert Turnbull as a secretary on 1 July 2013 | |
31 Oct 2014 | TM01 | Termination of appointment of David Robert Turnbull as a director on 1 September 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
03 Apr 2014 | TM01 | Termination of appointment of Emma Ewing as a director | |
06 Mar 2014 | AR01 | Annual return made up to 22 February 2014 with full list of shareholders | |
03 May 2013 | AD01 | Registered office address changed from 11 Orleans Avenue Glasgow G14 9LA Scotland on 3 May 2013 | |
03 May 2013 | AP01 | Appointment of Miss Emma Ewing as a director | |
03 May 2013 | AP03 | Appointment of Mr David Robert Turnbull as a secretary | |
22 Feb 2013 | NEWINC |
Incorporation
|