ARMED FORCES & VETERANS FINANCIAL SERVICES LIMITED: Filings
Overview
| Company Name | ARMED FORCES & VETERANS FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC375515 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ARMED FORCES & VETERANS FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of Armed Forces & Veterans Group Limited as a director on Dec 11, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Armed Forces & Veterans Group Limited as a director on Jan 23, 2012 | 2 pages | AP02 | ||||||||||
Annual return made up to Sep 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Gordon Tubbs as a director on Jun 04, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cj Consulting Ltd as a director on Jun 04, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Top Floor 3 Lynedoch Place Glasgow G3 6AB Scotland on Jun 08, 2012 | 2 pages | AD01 | ||||||||||
Registered office address changed from 125 - 129 Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on Apr 16, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Cj Consulting Ltd as a director on Jan 09, 2012 | 2 pages | AP02 | ||||||||||
Termination of appointment of Colin James Carrick as a director on Jan 09, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Caulfield as a director on Mar 29, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Colin James Carrick on Sep 16, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ken Mcmillan on Sep 16, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from Tower Office Mount Melville House Mount Melville St Andrews Fife KY16 8NT United Kingdom on Sep 16, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Angus Munro as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ewen Mcaulay as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Caulfield as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed armed forces & veterans property advantage LIMITED\certificate issued on 02/06/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
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