ALLIED PURCHASING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | SC159963 |
Category | Private Limited Company |
Incorporated | 23 Aug 1995 |
Age | 28 years, 10 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
ALLIED PURCHASING SERVICES LIMITED is an liquidation private limited company with number SC159963. It was incorporated 28 years, 10 months, 11 days ago, on 23 August 1995. The company address is Kpmg Kpmg, Aberdeen, AB10 1JB, Aberdeenshire.
Company Fillings
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Liquidation receiver ceasing to act scotland
Date: 09 Apr 2001
Category: Insolvency
Sub Category: Receiver
Type: 3(Scot)
Documents
Legacy
Date: 26 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 26/11/99 from: 242 west george street glasgow strathclyde G2 4QY
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 30 Jun 1999
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Liquidation compulsory notice winding up scotland
Date: 30 Jun 1999
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 30 Jun 1999
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation receiver receivers report scotland
Date: 17 Feb 1999
Category: Insolvency
Sub Category: Receiver
Type: 3.5(Scot)
Documents
Liquidation receiver appointment of receiver scotland
Date: 20 Nov 1998
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Legacy
Date: 30 Oct 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/98; no change of members
Documents
Accounts with accounts type full
Date: 25 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/97; full list of members
Documents
Legacy
Date: 14 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 24/12/96--------- £ si 248000@1=248000 £ ic 2000/250000
Documents
Resolution
Date: 31 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 1997
Category: Capital
Type: 123
Description: £ nc 2000/250000 24/12/96
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; full list of members
Documents
Legacy
Date: 26 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1996
Category: Capital
Type: 88(2)R
Description: Ad 01/11/95--------- £ si 1998@1=1998 £ ic 2/2000
Documents
Legacy
Date: 11 Jan 1996
Category: Capital
Type: 123
Description: £ nc 100/2000 21/10/95
Documents
Legacy
Date: 11 Jan 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 27 Dec 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allied procurement services limi ted\certificate issued on 28/12/95
Documents
Legacy
Date: 23 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 26/09/95 from: 12 hope street edinburgh lothian, EH2 4DD
Documents
Certificate change of name company
Date: 20 Sep 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wjb (377) LIMITED\certificate issued on 21/09/95
Documents
Some Companies
36 TOWNGATE,BRIGHOUSE,HD6 4HS
Number: | 05218554 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 08116111 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARSON JOINERY & SHOPFITTING LIMITED
PARKINS CHARTERED ACCOUNTANTS BAWTRY ROAD,ROTHERHAM,S66 2BL
Number: | 11414352 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BARRINGTONS ACCOUNTANTS 6 ABBEY COURT,NEWPORT,TF10 7BW
Number: | 10352983 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CORUNNA COURT,WARWICK,CV34 5HQ
Number: | 02532830 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
133 PETHERTON RD,LONDON,N5 2RS
Number: | 01253380 |
Status: | ACTIVE |
Category: | Private Limited Company |