ACDP (INTEGRATED BUILDING SERVICES) LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 APPLICATION FOR STRIKING-OFF

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GUY CULLEY / 14/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK CULLEY / 14/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN WHITE

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIELE

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY DOVE

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR ANDREW MIELE

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR RESIGNED LEO CHURCHARD

View Document

03/03/093 March 2009 DIRECTOR RESIGNED NICHOLAS MEAD

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JEREMY JONES DOVE

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED ROBIN WHITE

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS NIGEL CULLEY

View Document

30/01/0830 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0828 January 2008 � IC 23664/21298 11/01/08 � SR 2366@1=2366

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/06/05

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: JOHNSON BARTON & CO QUAY STREET MANCHESTER LANCASHIRE M3 3HQ

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/01/00

View Document

01/11/991 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ALTER MEM AND ARTS 05/06/97

View Document

17/06/9717 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

03/05/963 May 1996 ALTER MEM AND ARTS 15/03/96

View Document

03/05/963 May 1996 REREGISTRATION UNLTD-LTD 15/03/96

View Document

03/05/963 May 1996 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

03/05/963 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/06/9529 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994

View Document

13/07/9313 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993

View Document

19/06/9219 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992

View Document

29/06/9129 June 1991

View Document

29/06/9129 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990

View Document

29/10/9029 October 1990 RETURN MADE UP TO 24/06/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 REGISTERED OFFICE CHANGED ON 24/09/90 FROM: G OFFICE CHANGED 24/09/90 SUITE 520 FIFTH FLOOR SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3LD

View Document

21/08/8921 August 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

21/11/7721 November 1977 CERTIFICATE OF 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