AC DEVELOPMENTS TELFORD LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

13/01/2413 January 2024 Termination of appointment of Jitinder Thiara as a director on 2024-01-01

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

07/08/237 August 2023 Termination of appointment of Mark Charles Thomas Edward Pound as a director on 2023-07-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

16/07/2116 July 2021 DIRECTOR APPOINTED MR MARK CHARLES THOMAS EDWARD POUND

View Document

16/07/2116 July 2021 DIRECTOR APPOINTED MR JITINDER THIARA

View Document

16/07/2116 July 2021 REGISTERED OFFICE CHANGED ON 16/07/2021 FROM 23 MARKET STREET WELLINGTON TELFORD SHROPSHIRE TF1 1DT UNITED KINGDOM

View Document

16/07/2116 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK POUND

View Document

16/07/2116 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JITINDER THIARA

View Document

16/07/2116 July 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER MANN / 22/06/2021

View Document

16/07/2116 July 2021 PSC'S CHANGE OF PARTICULARS / MR AARON JAMES MANLEY / 22/06/2021

View Document

16/07/2116 July 2021 22/06/21 STATEMENT OF CAPITAL GBP 100

View Document

11/12/2011 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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