Based in Clydebank in West Dunbartonshire, A1 Cleaning Contracts Uk Ltd was established in 2014. A1 Cleaning Contracts Uk Ltd has 3 directors listed as Preston, Laureen Marie, Haugland, Anne, A1 Cleaning Contracts Uk in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAUGLAND, Anne | 01 June 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESTON, Laureen Marie | 01 May 2014 | - | 1 |
A1 CLEANING CONTRACTS UK | 01 May 2014 | 01 May 2014 | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 09 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 May 2019 | |
DS01 - Striking off application by a company | 16 May 2019 | |
AA - Annual Accounts | 18 April 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 26 September 2017 | |
CS01 - N/A | 19 August 2016 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 12 July 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
TM01 - Termination of appointment of director | 07 June 2016 | |
AP01 - Appointment of director | 01 June 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 14 April 2016 | |
AR01 - Annual Return | 24 March 2016 | |
RT01 - Application for administrative restoration to the register | 24 March 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 22 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2015 | |
CERTNM - Change of name certificate | 06 June 2014 | |
AP03 - Appointment of secretary | 06 June 2014 | |
TM02 - Termination of appointment of secretary | 06 June 2014 | |
CH04 - Change of particulars for corporate secretary | 06 May 2014 | |
NEWINC - New incorporation documents | 01 May 2014 |