Acies Architecture LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 20, 2009)
- 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
- related company news
- information about these directors and secretaries in other companies
|
DEVELOPQUICK LIMITED
PWP CONSULTING ARCHITECTURE LIMITED
ARIES ARCHITECTURE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06406259 |
Record last updated | Monday, April 20, 2015 9:01:11 PM UTC |
Official Address | 2 Heap Bridge Bury Lancashire United Kingdom Bl97hr West Heywood There are 260 companies registered at this street |
Postal Code | BL97HR |
Sector | Architectural, technical consult |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 23, 2012 | Second notification of strike-off action in london gazette | |
Registry | May 23, 2012 | Release of official receiver | |
Registry | Dec 9, 2010 | Order to wind up | |
Registry | Sep 14, 2010 | Change of registered office address | |
Registry | Apr 27, 2010 | Resignation of 2 people: one Architect, one Director (a man) and one Chartered Engineer | |
Registry | Apr 27, 2010 | Resignation of one Director | |
Registry | Apr 27, 2010 | Resignation of one Director 6406... | |
Registry | Dec 10, 2009 | Resignation of one Secretary | |
Registry | Dec 10, 2009 | Resignation of one Director | |
Registry | Nov 17, 2009 | Annual return | |
Registry | Nov 17, 2009 | Change of particulars for director | |
Registry | Nov 17, 2009 | Change of particulars for director 6406... | |
Registry | Nov 17, 2009 | Change of particulars for director | |
Registry | Nov 16, 2009 | Resignation of one Chartered Surveyor and one Director (a man) | |
Financials | Aug 20, 2009 | Annual accounts | |
Registry | Nov 20, 2008 | Annual return | |
Registry | May 1, 2008 | Company name change | |
Registry | May 1, 2008 | Change of name certificate | |
Registry | Feb 19, 2008 | Change of accounting reference date | |
Registry | Jan 18, 2008 | Particulars of a mortgage or charge | |
Registry | Dec 21, 2007 | Resignation of a director | |
Registry | Dec 21, 2007 | Resignation of a secretary | |
Registry | Dec 12, 2007 | Appointment of a director | |
Registry | Dec 12, 2007 | Change in situation or address of registered office | |
Registry | Dec 12, 2007 | Appointment of a director | |
Registry | Dec 12, 2007 | Appointment of a director 6406... | |
Registry | Dec 10, 2007 | Company name change | |
Registry | Dec 10, 2007 | Change of name certificate | |
Registry | Nov 27, 2007 | Resignation of 2 people: one Secretary and one Director | |
Registry | Oct 23, 2007 | Two appointments: 2 companies | |