ADVANCED COATING SYSTEMS LIMITED

Company Documents

DateDescription
15/02/1515 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/02/1229 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/11/1122 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

27/02/1127 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 NO DIVIDEND SHOULD BE PAID ON ORDINARY SHARES FOR THE YEAR 28 FEB 09 22/10/2009

View Document

16/11/0916 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/12/0710 December 2007 NO DIVIDEND 30/11/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: G OFFICE CHANGED 20/03/02 34-35 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1EH

View Document

08/03/028 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 EXEMPTION FROM APPOINTING AUDITORS 24/11/00

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 � NC 100/100000 01/05/97

View Document

06/05/976 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NC INC ALREADY ADJUSTED 01/05/97

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: G OFFICE CHANGED 06/05/97 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

15/04/9715 April 1997 COMPANY NAME CHANGED MYZAN LIMITED CERTIFICATE ISSUED ON 16/04/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 01/04/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 01/04/97

View Document

03/02/973 February 1997 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