ADVANCED ENERGY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
18/01/2018 January 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1918 October 2019 NOTICE OF COURT ORDER FOR EARLY DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM THE ALHAMBRA SUITE 4TH FLOOR 82 MITCHELL STREET GLASGOW G1 3NA

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480750004

View Document

26/09/1826 September 2018 NOTICE OF WINDING UP ORDER

View Document

26/09/1826 September 2018 COURT ORDER NOTICE OF WINDING UP

View Document

04/09/184 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1480750003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

26/10/1726 October 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1480750004

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1480750004

View Document

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 111 CADZOW STREET HAMILTON LANARKSHIRE ML3 6HG

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1480750003

View Document

04/11/144 November 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1480750003

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEISHMAN / 02/02/2010

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2008 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 PARTIC OF MORT/CHARGE *****

View Document

29/12/0629 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 ALTER MEMORANDUM 13/03/01

View Document

19/03/0119 March 2001 PARTIC OF MORT/CHARGE *****

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 39 PORTLAND PARK HAMILTON LANARKSHIRE ML3 7JY

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/07/981 July 1998 COMPANY NAME CHANGED COMMSOUND LTD. CERTIFICATE ISSUED ON 02/07/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

21/12/9721 December 1997 REGISTERED OFFICE CHANGED ON 21/12/97 FROM: 7 ROYAL CRESCENT GLASGOW G3 7SL

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 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