A C HOME DESIGN LTD.

Company Documents

DateDescription
23/09/1123 September 2011 STRUCK OFF AND DISSOLVED

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MRS ANGELA NICOL

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL

View Document

14/04/1014 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/06/086 June 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 COMPANY NAME CHANGED A C KITCHEN DESIGN LTD CERTIFICATE ISSUED ON 23/05/06

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: G OFFICE CHANGED 10/03/06 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document


More Company Information