ADVANCED CARRIER PRODUCTS

Company Documents

DateDescription
05/04/125 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/125 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/09/117 September 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/09/117 September 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/08/118 August 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/08/118 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009316,00009665

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 136 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PN

View Document

23/06/1123 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEINRICH BECKER / 31/12/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE BOVENKAMP / 30/12/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH KOSLOWSKI / 30/12/2009

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: UNIT D WELTON ROAD WEDGNOCK INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 5PZ

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: MILLERS ROAD WARWICK WARWICKSHIRE CV34 5AN

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 CONVERSION 08/10/02

View Document

31/10/0231 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0231 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/10/0221 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/06/984 June 1998

View Document

04/06/984 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/06/9618 June 1996

View Document

18/06/9618 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: FARMER WARD RD KENILWORTH WARKS CV8 2DH

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/06/946 June 1994

View Document

06/06/946 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/05/9328 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9328 May 1993 Incorporation

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