ABERDEEN PROCUREMENT SERVICES LIMITED

SC320709
CROMLETBANK SOUTH ROAD OLDMELDRUM INVERURIE ABERDEENSHIRE AB51 0AB

Documents

Documents
Date Category Description Pages
10 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Apr 2015 annual-return Annual Return 3 Buy now
26 Jan 2015 accounts Annual Accounts 6 Buy now
15 Apr 2014 annual-return Annual Return 3 Buy now
10 Jan 2014 accounts Annual Accounts 7 Buy now
21 May 2013 annual-return Annual Return 3 Buy now
21 May 2013 officers Change of particulars for director (Richard Ashley Nicoll) 2 Buy now
23 Jan 2013 accounts Annual Accounts 7 Buy now
13 Apr 2012 annual-return Annual Return 3 Buy now
13 Apr 2012 officers Change of particulars for director (Richard Ashley Nicoll) 2 Buy now
13 Apr 2012 officers Change of particulars for secretary (Jane Diane Nicoll) 1 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2011 accounts Annual Accounts 6 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
09 Dec 2010 accounts Annual Accounts 5 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 officers Change of particulars for director (Richard Ashley Nicoll) 2 Buy now
12 Jan 2010 accounts Annual Accounts 7 Buy now
21 Apr 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
09 Sep 2008 accounts Annual Accounts 5 Buy now
29 Apr 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
04 May 2007 officers New secretary appointed 2 Buy now
04 May 2007 officers New director appointed 2 Buy now
04 May 2007 officers Director resigned 1 Buy now
04 May 2007 officers Secretary resigned 1 Buy now
10 Apr 2007 incorporation Incorporation Company 16 Buy now