A C ACCOUNTANCY LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1419 February 2014 APPLICATION FOR STRIKING-OFF

View Document

17/10/1317 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE CALLAGHAN / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/04/097 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: MCMILLER HOUSE 1 CROFT STREET HYDE CHESHIRE SK14 1LH

View Document

11/12/0311 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company