ADVANCED COMPOSITES GROUP (PRIMCO) LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
CONCORDE HOUSE WARWICK NEW ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV32 5JG

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR ROY DOUGLAS SMITH

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR DAVID M DRILLOCK

View Document

06/08/126 August 2012 SECRETARY APPOINTED MR ROY DOUGLAS SMITH

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN BOWERS

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWERS

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MABBITT

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MALITSKIE

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR STEVEN JOHN BOWERS

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE SNOWDON

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED ADVANCED COMPOSITES GROUP (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 11/01/10

View Document

11/01/1011 January 2010 CHANGE OF NAME 30/11/2009

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/093 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/09 FROM: GISTERED OFFICE CHANGED ON 06/01/2009 FROM CONCORDE HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED PRIMCO LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: G OFFICE CHANGED 30/11/07 GRIMSHAW LANE MIDDLETON MANCHESTER M24 2AA

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

03/09/023 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/08/9919 August 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/88

View Document

14/09/9014 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 COMPANY NAME CHANGED GEORGE COLE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 18/12/89

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/87

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

10/02/8710 February 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: G OFFICE CHANGED 05/11/86 VICTORIA MILL PORT LANE UNSWORTH BURY BL9 8LU

View Document

29/05/8629 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/10/8529 October 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/10/85

View Document

12/06/8512 June 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/8512 June 1985 CERTIFICATE OF 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