- Company Overview for AHS SERVICE SOLUTIONS UK (05610499)
- Filing history for AHS SERVICE SOLUTIONS UK (05610499)
- People for AHS SERVICE SOLUTIONS UK (05610499)
- More for AHS SERVICE SOLUTIONS UK (05610499)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2012 | DS01 | Application to strike the company off the register | |
14 Jun 2012 | CERTNM |
Company name changed softco holdings (U.K.)\certificate issued on 14/06/12
|
|
18 May 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 | |
11 May 2012 | AP03 | Appointment of Mr Jim Coffey as a secretary on 9 May 2012 | |
11 May 2012 | TM01 | Termination of appointment of Alan Kilduff as a director on 9 May 2012 | |
11 May 2012 | TM01 | Termination of appointment of Ted Laverty as a director on 9 May 2012 | |
11 May 2012 | TM02 | Termination of appointment of Anton Scott as a secretary on 9 May 2012 | |
11 May 2012 | TM01 | Termination of appointment of Anton Scott as a director on 9 May 2012 | |
01 Dec 2011 | AR01 |
Annual return made up to 2 November 2011 with full list of shareholders
Statement of capital on 2012-05-18
|
|
05 Sep 2011 | AP01 | Appointment of Mr Ted Laverty as a director on 15 August 2011 | |
30 Mar 2011 | AP03 | Appointment of Anton Scott as a secretary | |
30 Mar 2011 | TM02 | Termination of appointment of Jim Coffey as a secretary | |
02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Jim Coffey on 21 December 2009 | |
05 Jan 2010 | CH03 | Secretary's details changed for Jim Coffey on 21 December 2009 | |
22 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
30 Oct 2009 | AD01 | Registered office address changed from , Aspen Farm, Sheep Lane, Woburn, Bedfordshire, MK17 9HD on 30 October 2009 | |
12 Jun 2009 | 288c | Director's Change of Particulars / susan spence / 12/06/2009 / HouseName/Number was: , now: divette; Street was: 15 cairn hill, now: gordon avenue; Area was: westminster road, now: foxrock; Post Town was: foxrock, now: ; Region was: dublin, now: dublin 18 | |
24 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2009 | MISC | Form 122 for UNLIMITED co reducing capital by eur 500000 | |
23 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2008 | 288b | Appointment Terminated Director colin kaye |