ARCHITECTURAL CONCEPTS LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2014

View Document

04/04/134 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2013

View Document

27/01/1227 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

27/01/1227 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/01/1227 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MAURICE UGLOW / 05/05/2010

View Document

08/06/108 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM UNIT 5 A-D BLACKNEST WORKS BLACKNEST HAMPSHIRE GU34 4PX

View Document

29/01/0929 January 2009 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY HENRY PRUDDEN

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 COMPANY NAME CHANGED ABBOTS 364 LIMITED CERTIFICATE ISSUED ON 30/11/06

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: FIRST FLOOR, ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

05/05/065 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information