ACCOUNTANCY COMPLETE LTD

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR ZUBAIR ABDULLAH CHAUDHARY

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

26/12/1126 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR TARIQ MAHMOOD

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR CHAUDHARY

View Document

04/04/114 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/04/113 April 2011 APPOINTMENT TERMINATED, SECRETARY FAIZA ASLAM

View Document

03/04/113 April 2011 REGISTERED OFFICE CHANGED ON 03/04/2011 FROM C/O R&Q 28 KNOWSLEY STREET MANCHESTER M8 8HQ UNITED KINGDOM

View Document

03/04/113 April 2011 APPOINTMENT TERMINATED, DIRECTOR FAIZA ASLAM

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/07/103 July 2010 REGISTERED OFFICE CHANGED ON 03/07/2010 FROM 42 GRANGETHORPE DRIVE BURNAGE MANCHESTER LANCASHIRE M19 2NE UK

View Document

01/03/101 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MRS FAIZA ASLAM

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZUBAIR ABDULLAH CHAUDHARY / 16/12/2009

View Document

28/02/1028 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FAIZA ASLAM / 01/10/2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: 171 HAMILTON ROAD LONGSIGHT MANCHESTER LANCASHIRE M13 0PQ

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED ZUBAIR ABDULLAH CHAUDHARY

View Document

12/02/0912 February 2009 SECRETARY APPOINTED FAIZA ASLAM

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: 171 HAMILTON ROAD MANCHESTER LANCASHIRE M13 0PQ

View Document

12/02/0912 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

04/02/094 February 2009 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

03/02/093 February 2009 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
  • FHS TRADING LTD


  • 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