AUGUSTA CINCO DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/10/1520 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1519 October 2015 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/156 October 2015 APPLICATION FOR STRIKING-OFF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
WINCHAM HOUSE
GREENFIELD FARM TRADING ESTATE
CONGLETON
CHESHIRE
CW12 4TR

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY WINCHAM LEGAL LIMITED

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 CORPORATE SECRETARY APPOINTED WINCHAM LEGAL LIMITED

View Document

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMITED

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANN WHITE / 03/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE STANLEY MURFITT / 03/10/2009

View Document

23/10/0923 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES 4 U SECRETARIES LIMITED / 03/10/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 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