ACONFLAG LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/12/0824 December 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR MEHER NAWAB

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: LYNTON HOUSE 54 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9BX

View Document

18/01/0718 January 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

05/10/025 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0130 November 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 90 WHITTON ROAD HOUNSLOW MIDDLESEX TW3 2DQ

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9819 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/987 May 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

05/12/955 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/955 December 1995 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