ACHADONN PROPERTIES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Application to strike the company off the register

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR MIRANDA KELLY

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR PHILIP LEECH

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR JONATHAN MARTIN AUSTEN

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE GLOVER

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK CIRCUS (SECRETARIES) LIMITED / 24/11/2009

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/09/0924 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/06/086 June 2008 DIRECTOR APPOINTED GEORGE EDWARD GLOVER

View Document

06/06/086 June 2008 DIRECTOR RESIGNED DONALD MACDONALD

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

21/06/0721 June 2007 DEC MORT/CHARGE *****

View Document

21/06/0721 June 2007 DEC MORT/CHARGE *****

View Document

21/06/0721 June 2007 DEC MORT/CHARGE *****

View Document

21/06/0721 June 2007 DEC MORT/CHARGE *****

View Document

21/06/0721 June 2007 DEC MORT/CHARGE *****

View Document

21/06/0721 June 2007 DEC MORT/CHARGE *****

View Document

21/06/0721 June 2007 DEC MORT/CHARGE *****

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 PARTIC OF MORT/CHARGE *****

View Document

26/07/0426 July 2004 PARTIC OF MORT/CHARGE *****

View Document

26/07/0426 July 2004 PARTIC OF MORT/CHARGE *****

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 PARTIC OF MORT/CHARGE *****

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

26/07/0426 July 2004 PARTIC OF MORT/CHARGE *****

View Document

26/07/0426 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 COMPANY NAME CHANGED CRUIVE III LIMITED CERTIFICATE ISSUED ON 08/07/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTIC OF PROP MORT/CHARGE *****

View Document

27/01/0427 January 2004 PARTIC OF PROP MORT/CHARGE *****

View Document

27/01/0427 January 2004 PARTIC OF PROP MORT/CHARGE *****

View Document

27/01/0427 January 2004 PARTIC OF PROP MORT/CHARGE *****

View Document

27/01/0427 January 2004 PARTIC OF PROP MORT/CHARGE *****

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 PARTIC OF MORT/CHARGE *****

View Document

13/10/0313 October 2003 DEC MORT/CHARGE *****

View Document

13/10/0313 October 2003 DEC MORT/CHARGE *****

View Document

13/10/0313 October 2003 DEC MORT/CHARGE *****

View Document

13/10/0313 October 2003 DEC MORT/CHARGE *****

View Document

13/10/0313 October 2003 DEC MORT/CHARGE *****

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/04/00

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 PARTIC OF MORT/CHARGE *****

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 PARTIC OF MORT/CHARGE *****

View Document

23/08/9523 August 1995 PARTIC OF MORT/CHARGE *****

View Document

23/08/9523 August 1995 PARTIC OF MORT/CHARGE *****

View Document

23/08/9523 August 1995 PARTIC OF MORT/CHARGE *****

View Document

01/05/951 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/951 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 COMPANY NAME CHANGED M M & S (2256) LIMITED CERTIFICATE ISSUED ON 26/04/95

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: G OFFICE CHANGED 20/04/95 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

20/04/9520 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/04/9520 April 1995 ADOPT MEM AND ARTS 14/04/95

View Document

20/04/9520 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9531 March 1995 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