ARCHIAL SERVICES LIMITED: Filings
Overview
| Company Name | ARCHIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC258708 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ARCHIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 2 pages | 4.17(Scot) | ||||||||||
Termination of appointment of Robert Stirling Hall as a director on Oct 18, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Paul Littlemore as a director on Oct 18, 2011 | 2 pages | TM01 | ||||||||||
Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on Jan 19, 2011 | 2 pages | AD01 | ||||||||||
Registered office address changed from 40 Elliot Street Street Mews Elliot Street Glasgow G3 8DZ Scotland on Jan 19, 2011 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 2 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Termination of appointment of Jonathan Morgan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Lees as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 04, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||
Director's details changed for Mr Robert Stirling Hall on Oct 13, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 5/2, Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TS on Oct 13, 2009 | 1 pages | AD01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 18 pages | AA | ||||||||||
Certificate of change of name Company name changed smc facilities management LIMITED\certificate issued on 27/01/09 | 3 pages | CERTNM | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0