A C INTERIOR SOLUTIONS LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

22/08/1422 August 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE CAMPBELL

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
UNIT 2 45 SUMMER STREET
KINGSWINFORD
DUDLEY
WEST MIDLANDS
DY6 9NA

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR DAVID WILLIAM READ

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

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

View Accounts

04/05/124 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA JANES

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 50 BRICK KILN LANE GORNAL WOOD DUDLEY WEST MIDLANDS DY32XF ENGLAND

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR CLIVE ANTHONY CAMPBELL

View Document

01/11/111 November 2011 SECRETARY APPOINTED MR ANDREW KENNETH READ

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA JANES

View Document

31/10/1131 October 2011 PREVSHO FROM 30/04/2012 TO 30/09/2011

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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