ACCOMMODATION SERVICES MANAGEMENT LIMITED

Company Documents

DateDescription
06/12/136 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1316 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GILLESPIE

View Document

09/01/139 January 2013 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

15/11/1115 November 2011 NOTICE OF RECEIVER'S REPORT:LIQ. CASE NO.1

View Document

14/11/1114 November 2011 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE:LIQ. CASE NO.1:IP NO.00009218,PR100150

View Document

21/02/1121 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BEATON

View Document

15/10/1015 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL ANN MAUGHAN / 01/10/2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ISOBEL ANN MAUGHAN / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON GILLESPIE / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARCHIBALD (IAN) BEATON / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM MAUGHAN / 01/10/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 DIRECTOR'S PARTICULARS FRANCIS MAUGHAN

View Document

11/03/0911 March 2009 RETURN MADE UP TO 03/02/09; NO CHANGE OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS ISOBEL MAUGHAN

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED JOHN HAMILTON GILLESPIE

View Document

05/01/095 January 2009 DIRECTOR APPOINTED JOHN ARCHIBALD (IAN) BEATON

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 � NC 270000/610000 29/10/06

View Document

29/08/0729 August 2007 NC INC ALREADY ADJUSTED 29/10/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 AUDITOR'S RESIGNATION

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 � NC 100000/270000 14/11

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 2 QUEENS TERRACE ABERDEEN ABERDEENSHIRE AB10 1XL

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

29/06/0029 June 2000 AUDITOR'S RESIGNATION

View Document

21/04/0021 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0021 April 2000 ADOPTARTICLES30/03/00

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 66 QUEENS ROAD ABERDEEN AB15 4YE

View Document

14/02/0014 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 38 ALBYN PLACE ABERDEEN AB10 1ZS

View Document

04/02/984 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

23/04/9723 April 1997 ADOPT MEM AND ARTS 01/02/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/02/97

View Document

25/10/9625 October 1996 � IC 2000/764 15/08/96 � SR 1236@1=1236

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/08/96

View Document

19/08/9619 August 1996 SHARES AGREEMENT OTC

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/08/9518 August 1995 NC INC ALREADY ADJUSTED 01/09/94

View Document

18/08/9518 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/09/94

View Document

18/08/9518 August 1995 � NC 100/100000 01/09

View Document

18/08/9518 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/09/94

View Document

07/04/957 April 1995

View Document

07/04/957 April 1995 SHARE CONVERSION 20/02/95

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 ALTER MEM AND ARTS 20/02/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: BON-ACCORD STREET, ABERDEEN, AB1 9ED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994

View Document

14/03/9414 March 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994

View Document

14/03/9414 March 1994 NEW SECRETARY APPOINTED

View Document

13/03/9413 March 1994 AUDITOR'S RESIGNATION

View Document

04/02/944 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 PARTIC OF MORT/CHARGE *****

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/04/9227 April 1992 SECRETARY RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: BON-ACCORD STREET, ABERDEEN, AB1 9ED

View Document

03/02/923 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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