ACDH DESIGN LIMITED

07213486
61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

Documents

Documents
Date Category Description Pages
22 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
27 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2015 accounts Annual Accounts 7 Buy now
17 Apr 2015 annual-return Annual Return 3 Buy now
02 Sep 2014 accounts Annual Accounts 7 Buy now
01 Sep 2014 officers Termination of appointment of director (Sally Katherine Henry) 1 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
08 Dec 2013 accounts Annual Accounts 7 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
06 Dec 2011 accounts Annual Accounts 3 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Sep 2010 capital Return of Allotment of shares 4 Buy now
14 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
26 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2010 officers Appointment of director (Mrs Sally Katherine Henry) 2 Buy now
26 Aug 2010 officers Appointment of director (Mr Andrew Cameron David Henry) 2 Buy now
26 Aug 2010 officers Termination of appointment of director (Martin Machan) 1 Buy now
27 May 2010 officers Change of particulars for director (Mr Martin William Machan) 2 Buy now
06 Apr 2010 incorporation Incorporation Company 21 Buy now