AUDIT & CODING CONSULTANCY LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 STRUCK OFF AND DISSOLVED

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

26/05/1126 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BARRETT / 10/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BARRETT

View Document

18/09/0918 September 2009 SECRETARY APPOINTED MR GARETH BARRETT

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM NEW MEDIA HOUSE 14 CHURCH ROAD HOVE EAST SUSSEX BN3 2FL

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BARRETT / 01/03/2009

View Document

01/04/081 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BARRETT / 31/03/2008

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: G OFFICE CHANGED 24/04/07 DOLPHIN HOUSE 2-5 MANCHESTER STREET BRIGHTON EAST SUSSEX BN2 1TF

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: G OFFICE CHANGED 25/10/05 GREENWAYS TRINDLES ROAD SOUTH NUTFIELD SURREY RH1 4JG

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 FLAT 3 CLEVELAND 29 BEECH ROAD REIGATE SURREY RH2 9ND

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: G OFFICE CHANGED 04/04/05 2 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

10/03/0510 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0510 March 2005 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