ACCELERATED CONCEPTS LIMITED

Company Documents

DateDescription
08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/09/158 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/09/1114 September 2011 ARTICLES OF ASSOCIATION

View Document

09/09/119 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY REGISTRARS LIMITED

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED WEIGHT WINS LIMITED
CERTIFICATE ISSUED ON 11/08/11

View Document

11/08/1111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINTON GOODRICH ROSSITER / 01/08/2010

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOOMSBURY REGISTRARS LIMITED / 01/07/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
1ST FLOOR
236 GRAY'S INN ROAD
LONDON
WC1X 8HL

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/12/0812 December 2008 COMPANY NAME CHANGED SCHOOLWINS LIMITED
CERTIFICATE ISSUED ON 15/12/08

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
8 COLDBATH SQUARE
LONDON
EC1R 5HL

View Document

09/10/079 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/09/024 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM:
2 DUKE STREET
LONDON
SW1Y 6BJ

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FEATHERTREE LIMITED


  • 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