ACH PROPERTIES LTD.

Company Documents

DateDescription
15/03/1115 March 2011 STRUCK OFF AND DISSOLVED

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HSU / 01/04/2008

View Document

28/11/0928 November 2009 Annual return made up to 15 March 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BURROWS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY APPOINTED MICHAEL JOHN BURROWS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY SHAHIN MERALI

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: APARTMENT 11 CHATTERTON HOUSE CHURCH LANE NANTWICH CHESHIRE CW5 5RQ

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0715 March 2007 Incorporation

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