Advanced company searchLink opens in new window

ACRE DIRECT WORKS LIMITED

Company number SC136919

Filter by category

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)
09 Apr 1995 88(3) Particulars of contract relating to shares
09 Apr 1995 88(2)R Ad 24/03/95--------- £ si 9900@1=9900 £ ic 100/10000
09 Apr 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 Apr 1995 123 £ nc 100/100000 24/03/95
08 Apr 1995 363s Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
30 Jan 1995 AA Accounts for a small company made up to 30 April 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 April 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
06 Dec 1994 287 Registered office changed on 06/12/94 from: 29 park circus glasgow G3 6AP
25 Mar 1994 288 New director appointed
25 Mar 1994 363s Return made up to 28/02/94; full list of members
24 Jan 1994 AA Accounts for a small company made up to 30 April 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 April 1993
21 Apr 1993 363s Return made up to 02/03/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
28 Oct 1992 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
24 Jul 1992 410(Scot) Partic of mort/charge *
27 Apr 1992 88(2)R Ad 01/04/92--------- £ si 98@1=98 £ ic 2/100
22 Apr 1992 288 Secretary resigned;new secretary appointed
09 Mar 1992 288 New secretary appointed;director resigned;new director appointed
09 Mar 1992 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
09 Mar 1992 287 Registered office changed on 09/03/92 from: 24 great king street edinburgh EH3 6QN
02 Mar 1992 NEWINC Incorporation