Borri Cg Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2015)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2015-06-30 | |
Net Worth | £11 | +81.81% |
Liabilities | £1,712 | +46.84% |
Trade Debtors | £1,723 | +47.06% |
Total assets | £1,723 | +47.06% |
Shareholder's funds | £11 | +81.81% |
Total liabilities | £1,712 | +46.84% |
ARCHITECTURAL CONTRACT MANAGEMENT LTD
Company type | Private Limited Company, Liquidation |
Company Number | 08107740 |
Record last updated | Thursday, September 7, 2017 9:31:51 AM UTC |
Official Address | 1 Units To 3 Hilltop Business Park Devizes Road Bourne And Woodford Valley There are 2 companies registered at this street |
Postal Code | SP34UF |
Sector | Wholesale of wine, beer, spirits and other alcoholic beverages |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 7, 2017 | Change of registered office address | |
Registry | Feb 20, 2017 | Change of registered office address 7966965... | |
Registry | Feb 16, 2017 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Feb 16, 2017 | Statement of company's affairs | |
Registry | Feb 16, 2017 | Resolution | |
Notices | Feb 9, 2017 | Resolutions for winding-up | |
Notices | Feb 9, 2017 | Appointment of liquidators | |
Notices | Jan 27, 2017 | Meetings of creditors | |
Registry | Aug 10, 2016 | Registration of a charge / charge code | |
Registry | Aug 10, 2016 | Registration of a charge / charge code 2597690... | |
Registry | Jul 6, 2016 | Annual return | |
Registry | Jul 6, 2016 | Change of particulars for director | |
Registry | Jul 6, 2016 | Annual return | |
Registry | Jul 6, 2016 | Change of particulars for director | |
Registry | Jul 5, 2016 | Change of particulars for secretary | |
Registry | Jul 5, 2016 | Change of particulars for secretary 2597540... | |
Registry | May 23, 2016 | Change of registered office address | |
Registry | May 23, 2016 | Change of registered office address 2597360... | |
Registry | May 23, 2016 | Change of registered office address | |
Registry | May 23, 2016 | Change of registered office address 2597360... | |
Registry | Mar 16, 2016 | Appointment of a man as Secretary | |
Registry | Mar 16, 2016 | Appointment of a person as Secretary | |
Registry | Mar 16, 2016 | Appointment of a person as Secretary 2597073... | |
Financials | Jan 28, 2016 | Annual accounts | |
Financials | Jan 28, 2016 | Annual accounts 2596876... | |
Registry | Jul 10, 2015 | Company name change | |
Registry | Jun 25, 2015 | Annual return | |
Registry | Jun 25, 2015 | Annual return 2595347... | |
Financials | Mar 30, 2015 | Annual accounts | |
Financials | Mar 30, 2015 | Annual accounts 2594984... | |
Registry | Sep 29, 2014 | Change of registered office address | |
Registry | Sep 29, 2014 | Change of registered office address 2593602... | |
Registry | Sep 23, 2014 | Annual return | |
Registry | Sep 23, 2014 | Annual return 2593576... | |
Financials | Jul 23, 2013 | Annual accounts | |
Financials | Jul 23, 2013 | Annual accounts 2591169... | |
Financials | Jul 23, 2013 | Annual accounts | |
Registry | Jun 18, 2013 | Annual return | |
Registry | Jun 18, 2013 | Annual return 2591021... | |
Registry | Jun 18, 2013 | Annual return | |
Registry | Jun 14, 2013 | Change of registered office address | |
Registry | Jun 14, 2013 | Change of registered office address 2591008... | |
Registry | Jun 14, 2013 | Change of registered office address | |
Registry | Jun 15, 2012 | Appointment of a man as Director and Company Director | |