Avrio Ideas Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 19, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ACCURATE DEVELOPMENTS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04760603 |
Record last updated |
Friday, September 9, 2016 6:45:16 PM UTC |
Official Address |
11 Unit Dale Street Mills Longwood Golcar
There are 64 companies registered at this street
|
Locality |
Golcar |
Region |
Kirklees, England |
Postal Code |
HD34TG
|
Sector |
Other software consultancy and supply |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 20, 2016 |
Two appointments: 2 men
|  |
Registry |
Dec 5, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Sep 5, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Oct 19, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Oct 19, 2011 |
Statement of company's affairs
|  |
Registry |
Oct 19, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Oct 3, 2011 |
Change of registered office address
|  |
Registry |
May 13, 2011 |
Annual return
|  |
Financials |
Sep 22, 2010 |
Annual accounts
|  |
Registry |
May 25, 2010 |
Annual return
|  |
Registry |
May 25, 2010 |
Change of particulars for director
|  |
Registry |
Jan 6, 2010 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 30, 2009 |
Annual accounts
|  |
Registry |
Jun 29, 2009 |
Annual return
|  |
Registry |
Jun 26, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Oct 14, 2008 |
Annual accounts
|  |
Registry |
Aug 13, 2008 |
Resignation of a director
|  |
Registry |
Aug 1, 2008 |
Resignation of one Secretary (a woman)
|  |
Registry |
May 30, 2008 |
Annual return
|  |
Registry |
Dec 19, 2007 |
Change of accounting reference date
|  |
Financials |
Dec 19, 2007 |
Annual accounts
|  |
Registry |
Jun 7, 2007 |
Annual return
|  |
Financials |
Dec 4, 2006 |
Annual accounts
|  |
Registry |
Sep 11, 2006 |
Resignation of a secretary
|  |
Registry |
Sep 11, 2006 |
Appointment of a secretary
|  |
Registry |
Sep 4, 2006 |
Resignation of a director
|  |
Registry |
Aug 10, 2006 |
Resignation of 2 people: one Director (a man) and one Secretary (a man)
|  |
Registry |
May 17, 2006 |
Annual return
|  |
Financials |
Nov 18, 2005 |
Annual accounts
|  |
Registry |
Jul 27, 2005 |
Two appointments: 2 men
|  |
Registry |
May 5, 2005 |
Annual return
|  |
Financials |
Apr 20, 2005 |
Annual accounts
|  |
Registry |
May 12, 2004 |
Annual return
|  |
Registry |
May 11, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 2, 2003 |
Resignation of a director
|  |
Registry |
Jul 2, 2003 |
Appointment of a director
|  |
Registry |
Jul 2, 2003 |
Resignation of a secretary
|  |
Registry |
Jul 2, 2003 |
Change of accounting reference date
|  |
Registry |
Jul 2, 2003 |
Appointment of a director
|  |
Registry |
Jun 25, 2003 |
Change of name certificate
|  |
Registry |
Jun 25, 2003 |
Company name change
|  |
Registry |
Jun 13, 2003 |
Two appointments: 2 men
|  |
Registry |
May 12, 2003 |
Two appointments: 2 women,: 2 women
|  |