ACCOUNT MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM C/O CHARLOTTE BERRY MAY COTTAGE WELL LANE, BUTLEY TOWN PRESTBURY MACCLESFIELD CHESHIRE SK10 4DZ

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM SAVANTS 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM

View Document

22/01/1922 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE JANE BERRY / 29/01/2015

View Document

29/01/1529 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 SAIL ADDRESS CREATED

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM ESK HOUSE MILL LANE ELLERTON YORK YO42 4PA UNITED KINGDOM

View Document

15/12/1415 December 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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