ACS-ACD DIRECT LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/09/1221 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM TURNBULL

View Document

09/03/129 March 2012 SECRETARY APPOINTED MS CAROL ANN SPENCER

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TURNBULL

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/08/114 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/119 March 2011 COMPANY NAME CHANGED AIR CONDITIONING DIRECTIONS LIMITED CERTIFICATE ISSUED ON 09/03/11

View Document

09/03/119 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM BURGHWALLIS GRANGE OFF GREEN LANE SKELLOW DONCASTER DN6 8JX UNITED KINGDOM

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DAVID GREGORY LANGLEY

View Document

16/09/1016 September 2010 SECRETARY APPOINTED WILLIAM JOHN TURNBULL

View Document

16/09/1016 September 2010 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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