ABC PROJECTS (2019) LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

08/12/218 December 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

26/06/1926 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/08/1811 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCE CONSTRUCTION SCOTLAND LTD

View Document

11/08/1811 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCE CONSTRUCTION GROUP LTD

View Document

11/08/1811 August 2018 CESSATION OF GEORGE MACKIE STEELE TALBOT AS A PSC

View Document

11/08/1811 August 2018 CESSATION OF JAMES MARTIN SHIELDS AS A PSC

View Document

11/08/1811 August 2018 CESSATION OF ADVANCE CONSTRUCTION GROUP LTD AS A PSC

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN SHIELDS

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MACKIE STEELE TALBOT

View Document

30/03/1730 March 2017 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 47 BROAD STREET GLASGOW G40 2QW SCOTLAND

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR JAMES MARTIN SHIELDS

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR THOMAS BRYCE DIGNALL

View Document

11/09/1411 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 250

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 146 ALLOA ROAD STENHOUSEMUIR LARBERT STIRLINGSHIRE FK5 4HQ SCOTLAND

View Document

18/06/1418 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information