ACCOUNTING CONCEPTS (CHESHIRE) LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 DISS REQUEST WITHDRAWN

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/182 May 2018 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/01/1715 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/08/1214 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY JAMES ROHERHAM

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ROTHERHAM / 28/07/2010

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MORRIS / 14/02/2008

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information