Up To Speed Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 21, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MACNEWCO ONE HUNDRED AND EIGHTY SEVEN LIMITED
WORKWISE RECRUITMENT SOLUTIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC303589 |
Record last updated | Wednesday, April 1, 2015 3:40:16 AM UTC |
Official Address | 7 Queens Gardens Aberdeen Ab154yd Hazlehead/Ashley/Queens Cross There are 113 companies registered at this street |
Locality | Hazlehead/Ashley/Queens Cross |
Region | Aberdeen City, Scotland |
Postal Code | AB154YD |
Sector | Other business support service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 16, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Dec 16, 2013 | Order of court - early dissolution |  |
Registry | Jan 14, 2013 | Change of registered office address |  |
Registry | Jan 14, 2013 | Crt ord notice of winding up |  |
Registry | Jan 14, 2013 | Notice of winding up order |  |
Registry | Dec 24, 2012 | Appointment of liquidator f |  |
Registry | Nov 29, 2012 | Appointment of liquidator f 14303... |  |
Registry | Nov 14, 2012 | Annual return |  |
Registry | Aug 1, 2012 | Annual return 14303... |  |
Registry | Jun 19, 2012 | Company name change |  |
Registry | Jun 19, 2012 | Change of name certificate |  |
Financials | Jan 16, 2012 | Annual accounts |  |
Registry | Jul 28, 2011 | Annual return |  |
Registry | Dec 9, 2010 | Resignation of one Secretary |  |
Registry | Dec 9, 2010 | Change of registered office address |  |
Financials | Nov 29, 2010 | Annual accounts |  |
Registry | Aug 10, 2010 | Resignation of one Director |  |
Registry | Jun 24, 2010 | Annual return |  |
Registry | Jun 24, 2010 | Change of particulars for director |  |
Registry | Jun 1, 2010 | Resignation of one Secretary (a woman) |  |
Financials | Feb 2, 2010 | Annual accounts |  |
Registry | Jan 31, 2010 | Resignation of one Director (a man) |  |
Registry | Jun 9, 2009 | Annual return |  |
Registry | Jun 9, 2009 | Change in situation or address of registered office |  |
Registry | Feb 16, 2009 | Change of accounting reference date |  |
Registry | Nov 19, 2008 | Annual return |  |
Financials | Jul 21, 2008 | Annual accounts |  |
Registry | Jul 2, 2008 | Appointment of a woman as Secretary |  |
Registry | Jul 2, 2008 | Resignation of a secretary |  |
Registry | Jun 25, 2008 | Resignation of one Nominee Secretary |  |
Registry | May 2, 2008 | Appointment of a woman as Director |  |
Registry | Apr 29, 2008 | Appointment of a woman |  |
Registry | Mar 20, 2008 | Particulars of mortgage/charge |  |
Registry | Feb 13, 2008 | Company name change |  |
Registry | Feb 13, 2008 | Change of name certificate |  |
Registry | Jul 6, 2007 | Annual return |  |
Registry | Nov 3, 2006 | Change of accounting reference date |  |
Registry | Oct 23, 2006 | Resignation of a director |  |
Registry | Oct 17, 2006 | Appointment of a director |  |
Registry | Sep 12, 2006 | Appointment of a man as Director |  |
Registry | Jun 8, 2006 | Two appointments: a person and a woman |  |