ERO MAC SERVICES LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Director's details changed for Mr Vitalie Beleac on 2024-07-07 |
19/07/2419 July 2024 | Registered office address changed from 549 Wellheads Avenue Dyce Aberdeen AB21 7PG Scotland to 69 Walker Road Aberdeen AB11 8DL on 2024-07-19 |
19/07/2419 July 2024 | Change of details for Mr Vitalie Beleac as a person with significant control on 2024-07-07 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
27/12/2327 December 2023 | Change of details for Mr Vitalie Beleac as a person with significant control on 2023-12-16 |
27/12/2327 December 2023 | Registered office address changed from 10 King's Court Aberdeen AB24 2XT Scotland to 549 Wellheads Avenue Dyce Aberdeen AB21 7PG on 2023-12-27 |
15/09/2315 September 2023 | Registered office address changed from 132 Victoria Road Aberdeen AB11 9NJ Scotland to 10 King's Court Aberdeen AB24 2XT on 2023-09-15 |
15/09/2315 September 2023 | Director's details changed for Mr Vitalie Beleac on 2023-09-02 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-01-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-07 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
08/01/228 January 2022 | Incorporation |
More Company Information
Recently Viewed
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