ACCUHIP LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 CURREXT FROM 31/03/2015 TO 31/07/2015

View Document

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE EMILY DYSON / 07/03/2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL DYSON / 07/03/2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 5 CORONATION STREET ELLAND WEST YORKSHIRE HX5 0DF

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL DYSON / 31/12/2010

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE EMILY DYSON / 31/12/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE EMILY DYSON / 31/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STACY ELIZABETH JOYCE FITZGIBBON / 31/10/2009

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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