AC2S LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/03/147 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

24/01/1424 January 2014 PREVEXT FROM 30/04/2013 TO 30/10/2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
AB11 7SL
SCOTLAND

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
76 AIRYHALL DRIVE
ABERDEEN
ABERDEENSHIRE
AB15 7QB

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
ABERDEENSHIRE
AB11 7SL
UNITED KINGDOM

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/04/129 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company