ADVANCED COMPOSITES GROUP INVESTMENTS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024 Statement of capital on 2024-06-04

View Document

29/03/2429 March 2024 Cessation of Solvay Sa as a person with significant control on 2023-12-04

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

27/03/2427 March 2024 Notification of Syensqo Sa as a person with significant control on 2023-12-04

View Document

25/03/2425 March 2024 Appointment of Mrs Shima Rad Harland as a secretary on 2024-03-23

View Document

25/03/2425 March 2024 Termination of appointment of Alex Iapichino as a secretary on 2024-03-22

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/10/2331 October 2023 Secretary's details changed for Mr Alex Iapichino on 2023-10-31

View Document

03/07/233 July 2023 Termination of appointment of Anne-Marie O'meara as a director on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Mr Benjamin Moore as a director on 2023-07-01

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

13/03/2313 March 2023 Appointment of Mr Alex Iapichino as a secretary on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Shima Rad as a secretary on 2023-03-09

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Alison Murphy as a secretary on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Shima Rad as a secretary on 2022-01-01

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Appointment of Anne-Marie O'meara as a director on 2021-07-07

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

13/03/2013 March 2020 ADOPT ARTICLES 28/01/2020

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLVAY SA

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

10/11/1710 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON MURPHY / 01/11/2017

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 AUDITOR'S RESIGNATION

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED ADRIANUS LAURENTIUS SCHIEBROEK

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY ROY SMITH

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL DARAZSDI

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROY SMITH

View Document

16/09/1616 September 2016 SECRETARY APPOINTED ALISON MURPHY

View Document

07/04/167 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/04/153 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DANIEL GEORGE DARAZSDI

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DRILLOCK

View Document

16/09/1416 September 2014 AUDITOR'S RESIGNATION

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 14 March 2014 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

21/03/1321 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MABBITT

View Document

04/10/124 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

25/07/1225 July 2012 DIRECTOR APPOINTED MR DAVID M DRILLOCK

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR ROY DOUGLAS SMITH

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWERS

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MR ROY DOUGLAS SMITH

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN BOWERS

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

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

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR JONATHAN PETER MABBITT

View Document

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

View Document

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

View Document

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

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR MARK MALITSKIE

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR STEVEN JOHN BOWERS

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ANDREW BRIAN MOSS

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

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

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

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

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM CONCORDE HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BOWERS / 01/12/2008

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SNOWDEN / 10/12/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

27/03/0727 March 2007 ARTICLES OF ASSOCIATION

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED PIMCO 2611 LIMITED CERTIFICATE ISSUED ON 20/03/07

View Document

14/03/0714 March 2007 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