AMS BUILDING ENGINEERING LTD.

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/09/2213 September 2022 Final account prior to dissolution in CVL

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
121A BARFILLAN DRIVE
CRAIGTON
GLASGOW
G52 1BD
SCOTLAND

View Document

27/08/1327 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM UNIT 4 CITY PARK INDUSTRIAL ESTATE 380 TOWNMILL ROAD GLASGOW G31 3AN SCOTLAND

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 COMPANY NAME CHANGED ABELL MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

04/10/114 October 2011 CHANGE OF NAME 29/09/2011

View Document

22/09/1122 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/08/1129 August 2011 SECRETARY APPOINTED MR COLIN JOHN ABERCROMBY

View Document

29/08/1129 August 2011 DIRECTOR APPOINTED MR ALLAN WILLIAM MILLER MCSHANNON

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHIL BELL

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN ABERCROMBIE

View Document

29/08/1129 August 2011 APPOINTMENT TERMINATED, SECRETARY PHIL BELL

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SUITE 21 ELLISMUIR HOUSE ELLISMUIR WAY TANNOCHSIDE PARK UDDINGSTON G71 5PN

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL JAMES BELL / 07/09/2010

View Document

04/11/104 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ABERCROMBIE / 07/09/2010

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 174 BUDHILL AVENUE SPRINGBOIG GLASGOW G32 0PJ

View Document

07/09/097 September 2009 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