A C F LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/2025 March 2020 APPLICATION FOR STRIKING-OFF

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/04/1212 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/04/1028 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 9 SMUGGLER'S BRIG ROAD CROSSFORD CARLUKE LANARKSHIRE ML8 5SE UNITED KINGDOM

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWIN MAYNARD / 06/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DUNBAR / 06/04/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM
9 SMUGGLER'S BRIG ROAD
CROSSFORD
CARLUKE
LANARKSHIRE
ML8 5SE
UNITED KINGDOM

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM
9 SMUGGLER'S BRIG ROAD
CROSSFORD
CARLUKE
LANARKSHIRE
ML8 5SE
UNITED KINGDOM

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM SIGMA HOUSE 2A UNION ROAD BROXBURN WEST LOTHIAN EH52 6HR

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: THE COACH HOUSE 22 ST JOHNS ROAD, CORSTORPHINE EDINBURGH MIDLOTHIAN EH12 6NZ

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: THE CAOCHHOUSE 22 ST JOHNS ROAD EDINBURGH MIDLOTHIAN EH12 6NZ

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 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