ADVANCED CONTRACT JOINERY LTD

Company Documents

DateDescription
30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY WOOD

View Document

21/10/1321 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
C/O PHILIP T JONES & PARTNERS
HERITAGE HOUSE FIRST FLOOR
9B HOGHTON STREET
SOUTHPORT
MERSEYSIDE
PR9 0TE
UNITED KINGDOM

View Document

30/05/1230 May 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WOOD / 19/09/2010

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANNE WOOD / 19/09/2010

View Document

07/12/117 December 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/11/108 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANNE WOOD / 18/09/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/096 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MICHAEL JAMES WOOD

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 34 DENSHAW UPHOLLAND LANCS WN8 0AY

View Document

18/09/0718 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

02/06/042 June 2004 COMPANY NAME CHANGED WOOD ATHERTON JOINERY LIMITED CERTIFICATE ISSUED ON 02/06/04

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NC INC ALREADY ADJUSTED 24/09/03

View Document

16/10/0316 October 2003 � NC 1000/2000 24/09/0

View Document

16/10/0316 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0316 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/0310 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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