A C A DESIGN STUDIO LTD

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/139 January 2013 APPLICATION FOR STRIKING-OFF

View Document

06/07/126 July 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DR PATRICIA MONTES MARCET / 25/04/2012

View Document

29/06/1229 June 2012 COMPANY NAME CHANGED ANTHONY COOPER ARCHITECTURE LTD CERTIFICATE ISSUED ON 29/06/12

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/04/1128 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1027 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DR PATRICIA MONTES MARCET / 02/02/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 11 MARINA VIEW 1 WILLOW WAY CHRISTCHURCH DORSET BH23 1JJ

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUSSELL COOPER / 02/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MONTES MARCET / 15/12/2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COOPER / 15/12/2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: GISTERED OFFICE CHANGED ON 15/12/2008 FROM 1A 28 PARKSIDE CAMBRIDGE CAMBRIDGESHIRE CB1 1JE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

07/07/067 July 2006 S366A DISP HOLDING AGM 16/05/06

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0625 April 2006 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