ACD CONSULTING LTD.

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER DOUGLAS / 18/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 5 MITCHELL COURT DOLLAR FK14 7BF SCOTLAND

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER DOUGLAS / 18/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS / 18/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS / 18/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY SYLVIA NEVIN

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 25 DEWAR STREET DOLLAR CLACKMANNANSHIRE FK14 7ER

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR SYLVIA NEVIN

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/04/133 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 SAIL ADDRESS CREATED

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

11/05/1011 May 2010 05/04/10 STATEMENT OF CAPITAL GBP 10

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED ALAN DOUGLAS

View Document

11/05/1011 May 2010 SECRETARY APPOINTED SYLVIA LINDSAY NEVIN

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED SYLVIA LINDSAY NEVIN

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

18/03/1018 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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