A&C ACCOUNTING & CONSULTANCY LTD

Company Documents

DateDescription
22/09/1522 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1528 May 2015 APPLICATION FOR STRIKING-OFF

View Document

18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR GUIDO DERMONT

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONELLA PORETTI

View Document

08/04/138 April 2013 DIRECTOR APPOINTED CHRISTIAN STAUB

View Document

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM ALBANY HOUSE SUITE 404 324/326 REGENT STREET LONDON W1B 3HH

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED GUIDO DERMONT

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR HANS DERMONT

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS BUSINESS SERVICES LIMITED / 14/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS DERMONT / 14/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONELLA PORETTI / 14/02/2010

View Document

22/12/0922 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM S 401 302 REGENT STREET LONDON W1B 3HH

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR GIANNI ORSATTI

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED ANTONELLA PORETTI

View Document

02/12/082 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/12/014 December 2001 DELIVERY EXT'D 3 MTH 28/02/01

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: THIRD FLOOR 31 DOVER STREET LONDON W1S 4ND

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 4TH FLOOR 50 HANS CRESCENT KNIGHTSBRIDGE LONDON SW1X 0NB

View Document

15/12/0015 December 2000 DELIVERY EXT'D 3 MTH 29/02/00

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 DELIVERY EXT'D 3 MTH 28/02/99

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 DELIVERY EXT'D 3 MTH 28/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9711 December 1997 COMPANY NAME CHANGED NIUM LIMITED CERTIFICATE ISSUED ON 12/12/97

View Document

14/02/9714 February 1997 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