ADVANCED REMEDIAL CONTRACTORS LTD

Company Documents

DateDescription
08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

21/04/1121 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK EATON

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE KELLY

View Document

20/04/1020 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER M20 2YY

View Document

24/06/0924 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED DEREK EATON

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY DEREK EATON

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: GISTERED OFFICE CHANGED ON 29/07/2008 FROM 113 LLOYD STREET SOUTH MANCHESTER M14 7LF UNITED KINGDOM

View Document

21/07/0821 July 2008 SECRETARY APPOINTED ADAM ROGER STOKOE

View Document

07/04/087 April 2008 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