ANDERLEE CONSTRUCTION SERVICES LIMITED

SC417673
C/O GRAINGER CORPORATE RESCUE & RECOVERY,65 BATH STREET GLASGOW G2 2BX

Documents

Documents
Date Category Description Pages
14 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
14 Nov 2017 insolvency Liquidation Court Order Early Dissolution 1 Buy now
28 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Dec 2016 resolution Resolution 1 Buy now
18 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2016 gazette Gazette Notice Compulsory 1 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
01 Dec 2015 accounts Annual Accounts 5 Buy now
20 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
27 Feb 2015 accounts Annual Accounts 5 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2014 annual-return Annual Return 3 Buy now
10 Apr 2014 officers Appointment of director (Mr Thomas Anderson) 2 Buy now
10 Apr 2014 officers Termination of appointment of director (Elizabeth Anderson) 1 Buy now
22 Nov 2013 accounts Annual Accounts 5 Buy now
07 May 2013 annual-return Annual Return 3 Buy now
22 Oct 2012 officers Appointment of secretary (Mrs Susan Taylor) 1 Buy now
21 Sep 2012 officers Appointment of director (Mrs Elizabeth Ann Anderson) 2 Buy now
21 Sep 2012 officers Termination of appointment of director (John Lee) 1 Buy now
22 Feb 2012 incorporation Incorporation Company 7 Buy now