ACCEL PROFESSIONAL SERVICES LIMITED

Company Documents

DateDescription
19/11/1019 November 2010 STRUCK OFF AND DISSOLVED

View Document

30/07/1030 July 2010 FIRST GAZETTE

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 5 BRUNEL ROAD DUNDEE TAYSIDE DD2 4TG

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: SUITE F18, FARADAY BUSINESS CENTRE, 34 FARADAY STREET DUNDEE ANGUS DD2 3QQ

View Document

11/09/0711 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 PARTIC OF MORT/CHARGE *****

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED AIMECCA SERVICES LIMITED CERTIFICATE ISSUED ON 27/06/05

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 10 WEST PORT ARBROATH ANGUS DD11 1RE

View Document

08/09/048 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 COMPANY NAME CHANGED LOCHEE CAR DISPOSALS LIMITED CERTIFICATE ISSUED ON 23/02/04

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: SCRIMEGOUR BUILDING 4 WHITEHALL STREET DUNDEE DD1 4AF

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 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