LITTLE ACELINK LIMITED

03281079
THE WATERWAY 54-56 FORMOSA STREET LONDON W9 2JU W9 2JU

Documents

Documents
Date Category Description Pages
07 Jul 2015 gazette Gazette Dissolved Compulsory 1 Buy now
24 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
28 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
21 Feb 2014 resolution Resolution 1 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
20 Aug 2013 accounts Annual Accounts 4 Buy now
22 Nov 2012 annual-return Annual Return 5 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
10 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Oct 2012 accounts Annual Accounts 7 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Jun 2011 accounts Annual Accounts 9 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
06 Dec 2010 officers Change of particulars for corporate director (Acelink Investments Limited) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Mr Mitchell Hayden Tillman) 2 Buy now
06 Dec 2010 officers Change of particulars for corporate secretary (Devalink Limited) 2 Buy now
09 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Oct 2010 accounts Annual Accounts 8 Buy now
28 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
30 Dec 2009 annual-return Annual Return 12 Buy now
05 Oct 2009 accounts Annual Accounts 8 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from, c/o bond partners LLP, the grange, 100 high street, london, N14 6TB 1 Buy now
15 Dec 2008 annual-return Return made up to 20/11/08; no change of members 4 Buy now
15 Dec 2008 officers Director appointed mitchell hayden tillman 2 Buy now
16 Sep 2008 accounts Accounting reference date extended from 30/04/2008 to 30/09/2008 1 Buy now
07 Dec 2007 accounts Annual Accounts 7 Buy now
06 Dec 2007 annual-return Return made up to 20/11/07; full list of members 5 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: c/o bond partners LLP, the grange 100 high street, southgate, london N14 6TB 1 Buy now
08 Mar 2007 accounts Annual Accounts 7 Buy now
05 Jan 2007 annual-return Return made up to 20/11/06; full list of members 5 Buy now
24 Apr 2006 accounts Annual Accounts 7 Buy now
28 Mar 2006 officers Director's particulars changed 1 Buy now
28 Mar 2006 officers Secretary's particulars changed 1 Buy now
28 Mar 2006 annual-return Return made up to 18/12/05; full list of members 5 Buy now
07 Mar 2006 address Registered office changed on 07/03/06 from: suite 2 fountain house, 1A elm park, stanmore, middlesex HA7 4AU 1 Buy now
02 Mar 2005 accounts Annual Accounts 6 Buy now
25 Nov 2004 annual-return Return made up to 20/11/04; full list of members 6 Buy now
08 Feb 2004 accounts Annual Accounts 6 Buy now
27 Nov 2003 annual-return Return made up to 20/11/03; full list of members 6 Buy now
18 Nov 2002 annual-return Return made up to 20/11/02; full list of members 6 Buy now
17 Oct 2002 accounts Annual Accounts 6 Buy now
04 Apr 2002 officers Director's particulars changed 1 Buy now
04 Apr 2002 officers Secretary's particulars changed 1 Buy now
21 Feb 2002 annual-return Return made up to 20/11/01; full list of members 5 Buy now
13 Feb 2002 accounts Annual Accounts 6 Buy now
28 Nov 2001 address Registered office changed on 28/11/01 from: langley house park road, east finchley, london, N2 8EX 1 Buy now
02 Mar 2001 accounts Annual Accounts 8 Buy now
29 Dec 2000 annual-return Return made up to 20/11/00; full list of members 5 Buy now
21 Apr 2000 accounts Annual Accounts 8 Buy now
21 Apr 2000 accounts Annual Accounts 7 Buy now
19 Jan 2000 accounts Accounting reference date extended from 31/03/99 to 30/04/99 1 Buy now
04 Jan 2000 annual-return Return made up to 20/11/99; full list of members 5 Buy now
22 Dec 1999 officers New director appointed 2 Buy now
22 Dec 1999 officers New secretary appointed 2 Buy now
10 Sep 1999 officers Director resigned 1 Buy now
23 Jun 1999 officers New director appointed 2 Buy now
01 Jun 1999 gazette Strike-off action suspended 1 Buy now
25 May 1999 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 1998 address Registered office changed on 21/12/98 from: 18-20 st john street, c/o bpa group, london, EC1M 4AY 1 Buy now
10 Nov 1998 officers Secretary resigned 1 Buy now
10 Nov 1998 officers Director resigned 1 Buy now
08 May 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Dec 1997 capital Ad 09/10/97--------- £ si 1000@1 2 Buy now
23 Dec 1997 annual-return Return made up to 20/11/97; full list of members 6 Buy now
13 Dec 1997 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 1997 accounts Accounting reference date extended from 30/11/97 to 31/03/98 1 Buy now
27 Oct 1997 officers New secretary appointed 2 Buy now
27 Oct 1997 officers Secretary resigned;director resigned 1 Buy now
07 Apr 1997 address Registered office changed on 07/04/97 from: roman house, 296 golders green road, london, NW11 9PT 1 Buy now
07 Apr 1997 officers Secretary resigned 1 Buy now
07 Apr 1997 officers Director resigned 1 Buy now
07 Apr 1997 officers New director appointed 2 Buy now
07 Apr 1997 officers New secretary appointed;new director appointed 2 Buy now
20 Nov 1996 incorporation Incorporation Company 14 Buy now