ACL STRUCTURES LIMITED

Company Documents

DateDescription
24/10/2224 October 2022 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

14/03/1814 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1714 December 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

06/12/166 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2016

View Document

08/12/158 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2015

View Document

11/12/1411 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2014

View Document

15/11/1315 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1330 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2013

View Document

07/10/137 October 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/06/1313 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2013

View Document

11/01/1311 January 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/01/132 January 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

11/12/1211 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM HOLLAND WAY BLANDFORD DORSET DT11 7TA

View Document

14/11/1214 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE GARRETT-EVANS

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 SECRETARY APPOINTED CLIVE GARRETT-EVANS

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ROBERT WILLIAM EVANS

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR MOSTYN PHELPS

View Document

20/12/1120 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ONEILL

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/12/115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 SECTION 519

View Document

06/01/116 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ONEILL / 11/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOSTYN BARRY PHELPS / 11/12/2010

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SHINGLER

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN SHINGLER

View Document

25/01/1025 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/097 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

03/04/023 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 11/12/93; CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/06/8917 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8819 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/8716 December 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/12/871 December 1987 ALTER MEM AND ARTS 201187

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED AGRIWELD CONSTRUCTIONS LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

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