ACANTHUS ARCHITECTS DF LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/10/1628 October 2016 | COURT ORDER NOTICE OF WINDING UP |
28/10/1628 October 2016 | NOTICE OF WINDING UP ORDER |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM HUNTLY BUSINESS CENTRE GORDON STREET HUNTLY ABERDEENSHIRE AB54 8FG |
03/05/163 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/07/1322 July 2013 | APPOINTMENT TERMINATED, DIRECTOR GREGOR SMALL |
26/04/1326 April 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS THOMSON FORREST / 08/04/2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
26/11/1126 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 26/04/09; NO CHANGE OF MEMBERS |
26/08/0826 August 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | DIRECTOR APPOINTED GREGOR WILLIAM SMALL |
18/08/0818 August 2008 | ADOPT ARTICLES 21/03/2008 |
18/08/0818 August 2008 | NC INC ALREADY ADJUSTED 31/03/08 |
28/07/0828 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FORREST / 26/04/2008 |
28/07/0828 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / STUART, WILSON, DICKSON & CO. / 01/05/2008 |
28/07/0828 July 2008 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM HUNTLY BUSINESS CENTRE HUNTLY AB54 8FG |
25/04/0825 April 2008 | GBP NC 1000/2000 15/04/08 |
25/04/0825 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/04/0825 April 2008 | ALTER ARTICLES 15/04/2008 |
21/04/0821 April 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
21/04/0821 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
11/01/0811 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | NEW SECRETARY APPOINTED |
02/05/062 May 2006 | DIRECTOR RESIGNED |
26/04/0626 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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