- Company Overview for AMERSCOVE LIMITED (SC481829)
- Filing history for AMERSCOVE LIMITED (SC481829)
- People for AMERSCOVE LIMITED (SC481829)
- More for AMERSCOVE LIMITED (SC481829)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2016 | AD01 | Registered office address changed from 57 the Foregate the Foregate Kilmarnock Ayrshire KA1 1LU to 41 Westmoreland Street Glasgow G42 8LL on 23 July 2016 | |
31 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2016 | DS01 | Application to strike the company off the register | |
01 Apr 2016 | AP01 | Appointment of Mr Faisal Hassan Manzoor as a director on 1 January 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Mehmood Arshad as a director on 31 December 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
20 May 2015 | AD01 | Registered office address changed from 299 Maxwell Road Glasgow G41 1TD Scotland to 57 the Foregate the Foregate Kilmarnock Ayrshire KA1 1LU on 20 May 2015 | |
31 Jul 2014 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 299 Maxwell Road Glasgow G41 1TD on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 9 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Mehmood Arshad as a director on 9 July 2014 | |
09 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-09
|