AMS MECHANICAL SERVICES LTD: Filings
Overview
| Company Name | AMS MECHANICAL SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC420546 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AMS MECHANICAL SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Allan William Miller Mcshannon as a director on Mar 28, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Colin John Abercromby as a director on Mar 28, 2012 | 3 pages | AP01 | ||||||||||
Registered office address changed from 14 Richardson Avenue Hurford Kilmarnock KA1 5DU Scotland on Oct 30, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Colin John Ambercromby as a director on Mar 28, 2012 | 3 pages | AP01 | ||||||||||
Appointment of William Gilmer as a secretary on Mar 28, 2012 | 3 pages | AP03 | ||||||||||
Appointment of Allan William Miller Mcshannon as a director on Mar 28, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Mar 28, 2012 | 1 pages | TM01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
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