- Company Overview for ACCORD MOULDING SYSTEMS LIMITED (01843663)
- Filing history for ACCORD MOULDING SYSTEMS LIMITED (01843663)
- People for ACCORD MOULDING SYSTEMS LIMITED (01843663)
- Charges for ACCORD MOULDING SYSTEMS LIMITED (01843663)
- More for ACCORD MOULDING SYSTEMS LIMITED (01843663)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2016 | DS01 | Application to strike the company off the register | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Mar 2015 | TM01 | Termination of appointment of John William Norman as a director on 31 March 2013 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
28 Oct 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
22 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
12 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
21 Dec 2010 | TM02 | Termination of appointment of Monica Wells as a secretary | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
25 Jan 2010 | CH03 | Secretary's details changed for Monica Jane Wells on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for John William Norman on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Rosemary Suzan Knott on 25 January 2010 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
16 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from monahans bewley house marshfield road chippenham wiltshire SN15 1JW | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
07 Jan 2008 | 363a | Return made up to 17/12/07; full list of members |