A.C.C. PROPERTY MANAGEMENT LTD.

Company Documents

DateDescription
10/02/1210 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/116 October 2011 APPLICATION FOR STRIKING-OFF

View Document

22/12/1022 December 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA COLDWELL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA COLDWELL / 07/09/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/10/0923 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/02/069 February 2006 S366A DISP HOLDING AGM 27/10/04 S252 DISP LAYING ACC 27/10/04 S386 DISP APP AUDS 27/10/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: TODS MURRAY LLP 33 BOTHWELL STREET GLASGOW G2 6NL

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: STIRLING HOUSE 20 RENFIELD STREET GLASGOW G2 2AP

View Document

10/12/0410 December 2004 S366A DISP HOLDING AGM 27/10/04 S252 DISP LAYING ACC 27/10/04 S386 DISP APP AUDS 27/10/04

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 205 BATH STREET GLASGOW G2 4HZ

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information