A & C VENTURES LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/05/1415 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/12/132 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013

View Document

09/11/129 November 2012 DECLARATION OF SOLVENCY

View Document

09/11/129 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 11 WEST PARK ROAD CLEADON VILLAGE SUNDERLAND TYNE & WEAR SR6 7RR

View Document

09/11/129 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY MARY CHAMBERS

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARY CHAMBERS

View Document

14/09/1214 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED JUNE STRONG

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED JUNE STRONG

View Document

08/06/128 June 2012 APPOINTMENT OF DIRECTOR 28/04/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/09/1113 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/09/1012 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NC INC ALREADY ADJUSTED 20/10/04

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 £ NC 100/2000 20/10/0

View Document

28/10/0428 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0428 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/10/0428 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 5 OEBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 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