A C ACCOUNTING SERVICES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1420 August 2014 APPLICATION FOR STRIKING-OFF

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COMINS

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/05/1122 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/07/1019 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA LOUISE HUTCHINSON / 15/04/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW COMINS / 15/04/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSE COMINS / 15/04/2010

View Document

15/02/1015 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 30 April 2009 with full list of shareholders

View Document

17/07/0917 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA HUTCHINSON / 01/03/2008

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA COMINS / 01/03/2008

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COMINS / 01/03/2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/04/09; NO CHANGE OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 260 EAGLE PARK MARTON IN CLEVELAND MIDDLESBROUGH TS8 9QS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0522 April 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 20/04/04; NO CHANGE OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 20/04/03; NO CHANGE OF MEMBERS

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/06/034 June 2003 S366A DISP HOLDING AGM 31/03/03

View Document

06/07/026 July 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 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