ADVANCED COMPOSITES MASTER MATERIALS LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

05/08/135 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

23/08/1223 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O TRELLEBORG CRP LTD, STANLEY WAY, STANLEY INDUSTRIAL ESTATE SKELMERSDALE LANCASHIRE WN8 8EA

View Document

18/08/1118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN BROOKS

View Document

23/09/1023 September 2010 SECRETARY APPOINTED MR BARRIE SOWERBY

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

05/08/105 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN BROOKS / 30/09/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KEVIN BROOKS / 16/05/2008

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: G OFFICE CHANGED 20/02/08 COMPOSITES HOUSE SINCLAIR CLOSE HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE DE75 7SP

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: G OFFICE CHANGED 30/07/98 COMPOSITES HOUSE ADAMS CLOSE HEANOR GATE IND EST HEANOR DERBYSHIRE DE75 7SW

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/11/97

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 COMPANY NAME CHANGED HAWKDECREE LIMITED CERTIFICATE ISSUED ON 18/12/96

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 REGISTERED OFFICE CHANGED ON 15/12/96 FROM: G OFFICE CHANGED 15/12/96 STANLEY WAY STANLEY SKELMERSDALE LANCASHIRE WN8 8WA

View Document

07/11/967 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: G OFFICE CHANGED 05/11/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/07/9630 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information