ACPL 2005 DIRECT INVESTMENT PLAN LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP PRICE

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIN HARRISON / 21/12/2013

View Document

09/09/139 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

27/05/1327 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN PRICE / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW ARNEY / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 31/01/2013

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

09/10/129 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN PRICE / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW ARNEY / 17/02/2010

View Document

17/02/1017 February 2010 TERMINATE DIR APPOINTMENT

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MATTHEW COLIN HARRISON

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR TIAN TAN

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN BUFFIN

View Document

02/09/092 September 2009 DIRECTOR APPOINTED PHILIP IAN PRICE

View Document

02/09/092 September 2009 DIRECTOR APPOINTED JOHN ANDREW ARNEY

View Document

01/06/091 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 S366A DISP HOLDING AGM 07/09/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 COMPANY NAME CHANGED CANDOVER 2005 FUND LIMITED CERTIFICATE ISSUED ON 03/04/06

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 COMPANY NAME CHANGED LOTHIAN SHELF (284) LIMITED CERTIFICATE ISSUED ON 22/06/05

View Document

27/05/0527 May 2005 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