ACGL PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
09/02/169 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1516 November 2015 APPLICATION FOR STRIKING-OFF

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY MCALLISTER

View Document

27/03/1527 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 29/01/08 STATEMENT OF CAPITAL GBP 881.36

View Document

09/06/149 June 2014 28/01/08 STATEMENT OF CAPITAL GBP 749.01

View Document

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM GRESHAM HOUSE 45 WEST NILE STREET GLASGOW G1 2PT UNITED KINGDOM

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DOREEN RUTH BOSTON / 01/10/2012

View Document

17/12/1217 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM THE BEACON 176 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5SG

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/04/1230 April 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

22/02/1222 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MCALLISTER / 01/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY BURNESS LLP

View Document

15/02/0815 February 2008 S-DIV 28/01/08

View Document

11/02/0811 February 2008 S-DIV 28/01/08

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: THE BEACON 176 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5SG

View Document

09/02/089 February 2008 S-DIV 28/01/08

View Document

09/02/089 February 2008 NEW DIRECTOR APPOINTED

View Document

09/02/089 February 2008 REGISTERED OFFICE CHANGED ON 09/02/08 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

09/02/089 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/089 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/089 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/02/089 February 2008 SUB-DIVISION OF SHARES 28/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NC INC ALREADY ADJUSTED 08/03/07

View Document

15/03/0715 March 2007 £ NC 100/1000 08/03/0

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 COMPANY NAME CHANGED LOTHIAN SHELF (574) LIMITED CERTIFICATE ISSUED ON 14/03/07

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 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