AC PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1111 May 2011 APPLICATION FOR STRIKING-OFF

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 PREVSHO FROM 30/04/2011 TO 31/10/2010

View Document

12/11/1012 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ANGELA CORNOCK / 14/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW CALBREATH / 14/05/2010

View Document

25/11/0925 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 CURREXT FROM 31/10/2008 TO 30/04/2009

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0030 October 2000 Incorporation

View Document


More Company Information