ACRO DEMOS PROJECTS LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/138 July 2013 APPLICATION FOR STRIKING-OFF

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DISS REQUEST WITHDRAWN

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 APPLICATION FOR STRIKING-OFF

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR ASHOK SURI

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM
74 GREEN HEAD ROAD
UTLEY
KEIGHLEY
WEST YORKSHIRE
BD20 6ED

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM:
9 PERSEVERANCE WORKS
KINGSLAND ROAD
LONDON
E2 8DD

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 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