DELL SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
10/01/1710 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1625 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1619 October 2016 APPLICATION FOR STRIKING-OFF

View Document

13/07/1613 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 0.10

View Document

08/07/168 July 2016 REDUCE ISSUED CAPITAL 06/07/2016

View Document

08/07/168 July 2016 SOLVENCY STATEMENT DATED 06/07/16

View Document

08/07/168 July 2016 STATEMENT BY DIRECTORS

View Document

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 30/01/15

View Document

14/07/1514 July 2015 REDUCE ISSUED CAPITAL 01/07/2015

View Document

14/07/1514 July 2015 SOLVENCY STATEMENT DATED 29/06/15

View Document

14/07/1514 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 0.10

View Document

14/07/1514 July 2015 STATEMENT BY DIRECTORS

View Document

01/06/151 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

13/10/1413 October 2014 ADOPT ARTICLES 16/09/2014

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANE DEBAR

View Document

19/06/1419 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 01/02/13

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECTION 519 CO ACT 2006 CEASING TO HOLD OFFICE AS AUDITORS

View Document

12/04/1312 April 2013 SECTION 519 OF CO ACT 2006

View Document

12/04/1312 April 2013 AUDITOR'S RESIGNATION

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 03/02/12

View Document

22/06/1222 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED STEPHANE DEBAR

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEY

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MISS SHIRLEY ANN CREED

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURDOCH

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 28/01/11

View Document

18/07/1118 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 29/01/10

View Document

07/06/107 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN CREED / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET BAWCOM WRIGHT / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD MURDOCH / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KENNEY / 01/05/2010

View Document

31/03/1031 March 2010 AUDITOR'S RESIGNATION

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 30/01/09

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR MICHAEL JAMES KENNEY

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR GARY PLUMPTON

View Document

22/06/0922 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ROTHBERG

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 01/02/08

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED JANET BAWCOM WRIGHT

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS WELCH JR

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 25/05/07; CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED ACS (UK) LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: PARKVIEW HOUSE 6 WOODSIDE PLACE GLASGOW LANARKSHIRE G3 7QF

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DEC MORT/CHARGE *****

View Document

21/11/0621 November 2006 DEC MORT/CHARGE *****

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 DEC MORT/CHARGE *****

View Document

01/08/061 August 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/08/061 August 2006 £ IC 15000/14250 20/07/06 £ SR [email protected]=750

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0210 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 S-DIV CONVE 22/08/01

View Document

21/09/0121 September 2001 £ IC 25000/15000 22/08/01 £ SR 10000@1=10000

View Document

21/09/0121 September 2001 NC INC ALREADY ADJUSTED 22/08/01

View Document

21/09/0121 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0121 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/09/0121 September 2001 SUB-DIVISION SHARES 22/08/01

View Document

21/09/0121 September 2001 £ NC 50000/100000 22/08/01

View Document

21/09/0121 September 2001 S-DIV 22/08/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: DRUMMOND TLG 1ST FLOOR CITY WALL HSE 32 EASTWOOD AVENUE GLASGOW LANARKSHIRE G41 3NS

View Document

29/08/0129 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 SEC 320 GRANTING OF 21/08/01

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0111 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0112 January 2001 ADOPT ARTICLES 03/11/00

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: DRUMMOND TLG SAVOY HOUSE 140 SAUCHIEHALL STREET GLASGOW G2 3DH

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 25/05/99; CHANGE OF MEMBERS

View Document

07/05/997 May 1999 PARTIC OF MORT/CHARGE *****

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 CONVE 30/12/97

View Document

27/10/9827 October 1998 £ NC 100/30100 30/12/97

View Document

27/10/9827 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9827 October 1998 CONVERSION 30/12/97

View Document

27/10/9827 October 1998 ADOPT MEM AND ARTS 30/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

07/01/987 January 1998 DEC MORT/CHARGE *****

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 PARTIC OF MORT/CHARGE *****

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 PARTIC OF MORT/CHARGE *****

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 PARTIC OF MORT/CHARGE *****

View Document

07/10/947 October 1994 COMPANY NAME CHANGED ACSL LIMITED CERTIFICATE ISSUED ON 10/10/94

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: 208 GLASGOW COMMERCIAL CENTRE WASHINGTON STREET GLASGOW G3 8AZ

View Document

20/06/9420 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/03/9223 March 1992 ALTER MEM AND ARTS 31/07/91

View Document

23/03/9223 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: 57 FARIE STREET RUTHERGLEN GLASGOW G73 2RY

View Document

06/09/916 September 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: 20-24 PARK GARDENS LANE GLASGOW G3 7YL

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 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