- Company Overview for ADVANCED COMPOSITES GROUP HOLDINGS LIMITED (03621275)
- Filing history for ADVANCED COMPOSITES GROUP HOLDINGS LIMITED (03621275)
- People for ADVANCED COMPOSITES GROUP HOLDINGS LIMITED (03621275)
- Charges for ADVANCED COMPOSITES GROUP HOLDINGS LIMITED (03621275)
- More for ADVANCED COMPOSITES GROUP HOLDINGS LIMITED (03621275)
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) |
---|---|---|---|
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Feb 2012 | AP01 | Appointment of Mr Stephen Matthew Glennon as a director | |
05 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
30 Aug 2011 | TM01 | Termination of appointment of Andrew Moss as a director | |
29 Jul 2011 | AP01 | Appointment of Mr Andrew Brian Moss as a director | |
28 Jul 2011 | AP01 | Appointment of Mr Steven John Bowers as a director | |
28 Jul 2011 | AP01 | Appointment of Mr Steven John Bowers as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Clive Snowdon as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Douglas Robertson as a director | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
27 Jan 2010 | TM01 | Termination of appointment of Hugh Potts as a director | |
30 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Sep 2009 | 363a | Return made up to 25/08/09; full list of members | |
02 Sep 2009 | 190 | Location of debenture register | |
02 Sep 2009 | 288c | Director's change of particulars / ebrahim ghavam shahidi / 01/12/2008 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from concorde house 24 warwick new road leamington spa warwickshire CV32 5JG | |
02 Sep 2009 | 353 | Location of register of members | |
08 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
17 Sep 2008 | 363a | Return made up to 25/08/08; full list of members | |
30 Jan 2008 | AA | Full accounts made up to 31 March 2007 |