ACACIA TIMBER FRAME LTD

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 APPLICATION FOR STRIKING-OFF

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED ALPHA TIMBERFRAME CONSTRUCTION LTD.
CERTIFICATE ISSUED ON 13/06/13

View Document

13/06/1313 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1311 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 COMPANY NAME CHANGED RAINBOW LETTINGS (UK) LIMITED
CERTIFICATE ISSUED ON 04/01/12

View Document

04/01/124 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD MCMULLON / 13/02/2010

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE YVONNE MCMULLON / 13/02/2011

View Document

31/03/1131 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD MCMULLON / 13/02/2010

View Document

26/08/1026 August 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 57 THOMAS STREET LINDLEY HUDDERSFIELD WEST YORKSHIRE HD3 3JJ

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

13/02/0913 February 2009 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