ACREBON LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 APPLICATION FOR STRIKING-OFF

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
HOMELEA HOUSE FAITH AVENUE
QUARRIERS VILLAGE
BRIDGE OF WEIR
RENFREWSHIRE
PA11 3TF
SCOTLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM
HOMELEA HOUSE FAITH AVENUE
QUARRIER'S VILLAGE
BRIDGE OF WEIR
PA11 3SX

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM MCKINNON / 11/04/2017

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/05/139 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/05/127 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/05/1018 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED CRAIG WILLIAM MCKINNON

View Document

17/06/0917 June 2009 NC INC ALREADY ADJUSTED
27/05/2009

View Document

17/06/0917 June 2009 GBP NC 100/50000
27/05/09

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM
STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE
GLASGOW
G1 3NU

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

01/06/091 June 2009 ADOPT MEM AND ARTS 27/05/2009

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

09/04/099 April 2009 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