ACRES CONTRACTS LTD

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 APPLICATION FOR STRIKING-OFF

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MR LEVERN MCDONALD

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GORDON

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARY BOOTHE

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

24/04/1124 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BOOTHE / 15/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEVERN MCDONALD / 15/07/2010

View Document

06/08/106 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S PARTICULARS GARY BOOTHE

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 2 CHESSELL CLOSE THORNTON HEATH SURREY CR7 7NJ

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 2 CHESSELL CLOSE 212-214 BRIGSTOCK ROAD THORNTON HEATH CR7 7NJ

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 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