- Company Overview for AMS INSTRUMENTATION LTD (SC441122)
- Filing history for AMS INSTRUMENTATION LTD (SC441122)
- People for AMS INSTRUMENTATION LTD (SC441122)
- Insolvency for AMS INSTRUMENTATION LTD (SC441122)
- More for AMS INSTRUMENTATION LTD (SC441122)
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) |
---|---|---|---|
16 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
15 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2021 | AD01 | Registered office address changed from 20 Cranford Terrace Aberdeen AB10 7NQ to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 12 November 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 May 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 May 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
05 Nov 2015 | AD01 | Registered office address changed from 24 Cranford Terrace Aberdeen AB10 7NQ to 20 Cranford Terrace Aberdeen AB10 7NQ on 5 November 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to 24 Cranford Terrace Aberdeen AB10 7NQ on 9 February 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2013 | NEWINC | Incorporation |