A C G DESIGN LIMITED

Company Documents

DateDescription
11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/09/1319 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ELAINE GROOM / 20/07/2010

View Document

19/10/1119 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GRANT / 03/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GRANT / 01/03/2008

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ELAINE GROOM / 01/03/2008

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM C/O VININGS LIMITED 24A ECLIPSE ROAD ALCESTER WARWICKSHIRE B49 5EH

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 116 BIRCHFIELD ROAD REDDITCH WORCESTERSHIRE B97 4LT

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: ESTATE HOUSE 144 EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/02/058 February 2005 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: YVONNE JARVIS & CO LILLY COTTAGE 1 LILYGREEN LANE REDDITCH B97 6TZ

View Document

24/01/0224 January 2002 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/10/0025 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 COMPANY NAME CHANGED A C T DESIGN LIMITED CERTIFICATE ISSUED ON 22/09/98

View Document

03/09/983 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information