Advanced company searchLink opens in new window

ASSOCIATED INTERNATIONAL CEMENT LIMITED

Company number 00470173

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2015 AD01 Registered office address changed from Regent House Station Approach Dorking Surrey RH4 1th to Park Lodge London Road Dorking Surrey RH4 1th on 29 October 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 562,003,700
08 Oct 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 562,003,700
05 Nov 2013 AP03 Appointment of Howard Bruce Moller as a secretary
04 Nov 2013 AP01 Appointment of Richard Mark Harris as a director
04 Nov 2013 AP01 Appointment of Howard Bruce Moller as a director
04 Nov 2013 TM01 Termination of appointment of John Lovell as a director
04 Nov 2013 TM02 Termination of appointment of John Lovell as a secretary
07 Oct 2013 AA Full accounts made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
30 Jan 2013 AD01 Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 30 January 2013
14 Jan 2013 AP03 Appointment of John Sinclair Lovell as a secretary
11 Jan 2013 TM02 Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary
11 Jan 2013 TM01 Termination of appointment of Phillip Lanyon as a director
11 Jan 2013 TM01 Termination of appointment of Lafarge Directors (Uk) Limited as a director
11 Jan 2013 TM01 Termination of appointment of Deborah Grimason as a director
07 Dec 2012 AP01 Appointment of John Sinclair Lovell as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
27 Jun 2012 TM01 Termination of appointment of Dorothy Taylor as a director
05 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
04 Jan 2012 AP01 Appointment of Deborah Grimason as a director
04 Jan 2012 TM01 Termination of appointment of Marie-Cecile Collignon as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010