VOCA CONTACT CENTRE SERVICES LIMITED: Filings
Overview
| Company Name | VOCA CONTACT CENTRE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC474182 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VOCA CONTACT CENTRE 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 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 1B Dukes Road Troon Ayrshire KA10 6QR Scotland to 29 West Portland Street Troon KA10 6AB on Feb 07, 2017 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Mr Alexander Niven Benson as a director on Nov 06, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Charles Woodbridge as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||||||
Registered office address changed from 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA to 1B Dukes Road Troon Ayrshire KA10 6QR on Jan 29, 2016 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 2 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on Dec 28, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Alexander Benson as a director | 1 pages | TM01 | ||||||||||||||
Incorporation | 7 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