AC & PC DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

08/06/128 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/05/1111 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/05/1028 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
69-75 LINCOLN ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE1 2SQ

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/11/0222 November 2002

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED
CRANES DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 20/11/02

View Document

22/07/0222 July 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/07/0222 July 2002 Incorporation

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