ACANTHUS ARCHITECTS DF LIMITED

Company Documents

DateDescription
28/10/1628 October 2016 COURT ORDER NOTICE OF WINDING UP

View Document

28/10/1628 October 2016 NOTICE OF WINDING UP ORDER

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM
HUNTLY BUSINESS CENTRE GORDON STREET
HUNTLY
ABERDEENSHIRE
AB54 8FG

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR GREGOR SMALL

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS THOMSON FORREST / 08/04/2013

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 26/04/09; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED GREGOR WILLIAM SMALL

View Document

18/08/0818 August 2008 ADOPT ARTICLES 21/03/2008

View Document

18/08/0818 August 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FORREST / 26/04/2008

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / STUART, WILSON, DICKSON & CO. / 01/05/2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM HUNTLY BUSINESS CENTRE HUNTLY AB54 8FG

View Document

25/04/0825 April 2008 GBP NC 1000/2000 15/04/08

View Document

25/04/0825 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0825 April 2008 ALTER ARTICLES 15/04/2008

View Document

21/04/0821 April 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information