ADVANCED CONCRETE SERVICES LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1311 September 2013 APPLICATION FOR STRIKING-OFF

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 SECRETARY APPOINTED SUSAN COOK

View Document

09/12/119 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 23 MIDLAND ROAD SCUNTHORPE NTH LINCS DN16 1DQ

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY JULIETTE CROSBIE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CROSBIE

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED IAN GORDON CROSBIE

View Document

12/05/1112 May 2011 SECRETARY APPOINTED JULIETTE MARGARET CROSBIE

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM RIVERSIDE JETTY HOWDENDYKE GOOLE DN14 7UW

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN COOK

View Document

11/02/1111 February 2011 21/11/10 NO CHANGES

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/04/094 April 2009 RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/049 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 COMPANY NAME CHANGED MINORURBAN LIMITED CERTIFICATE ISSUED ON 11/06/03

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: G OFFICE CHANGED 14/12/01 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 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