AAC TECHNOLOGY LIMITED

04011540
C/O ONE51 ES PLASTICS (UK) LIMITED,B79 7UL DENIS HOUSE, MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
14 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2017 accounts Annual Accounts 10 Buy now
30 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2017 officers Termination of appointment of director (David Andrew Lusher) 1 Buy now
04 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 accounts Annual Accounts 9 Buy now
29 Feb 2016 annual-return Annual Return 6 Buy now
07 Jan 2016 officers Termination of appointment of director (Paul Raymond Murdoch) 1 Buy now
07 Jan 2016 officers Appointment of director (Mr David Andrew Lusher) 2 Buy now
13 Oct 2015 accounts Annual Accounts 9 Buy now
02 Mar 2015 annual-return Annual Return 6 Buy now
25 Jun 2014 accounts Annual Accounts 9 Buy now
10 Mar 2014 annual-return Annual Return 6 Buy now
04 Mar 2014 officers Change of particulars for secretary (Susan Holburn) 1 Buy now
09 Sep 2013 accounts Annual Accounts 10 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
21 Mar 2013 officers Appointment of director (Mr Paul Raymond Murdoch) 3 Buy now
13 Mar 2013 officers Termination of appointment of director (Fintan Mcdonald) 1 Buy now
28 Jan 2013 officers Change of particulars for director (Michael John Elms) 2 Buy now
20 Sep 2012 accounts Annual Accounts 16 Buy now
12 Mar 2012 annual-return Annual Return 6 Buy now
11 Oct 2011 accounts Annual Accounts 18 Buy now
26 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jul 2011 mortgage Particulars of a mortgage or charge 31 Buy now
04 Jul 2011 mortgage Particulars of a mortgage or charge 23 Buy now
13 May 2011 officers Appointment of director (Alan Walsh) 3 Buy now
06 Apr 2011 officers Termination of appointment of director (Michael Long) 2 Buy now
07 Mar 2011 annual-return Annual Return 6 Buy now
17 Dec 2010 accounts Annual Accounts 20 Buy now
20 Oct 2010 officers Termination of appointment of director (Ian Barry) 1 Buy now
09 Jul 2010 mortgage Particulars of a mortgage or charge 21 Buy now
03 Jun 2010 officers Change of particulars for director (Fintan Mcdonald) 3 Buy now
16 Mar 2010 annual-return Annual Return 6 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2010 accounts Annual Accounts 24 Buy now
11 Sep 2009 officers Director appointed fintan mcdonald 2 Buy now
11 Sep 2009 officers Appointment terminated director andrew smith 1 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from c/o andrew smith metals LIMITED darbishire street off waterloo road bolton lancashire BL1 2TN 1 Buy now
20 Mar 2009 annual-return Return made up to 28/02/09; full list of members 6 Buy now
07 Oct 2008 officers Director appointed ian barry 3 Buy now
13 Aug 2008 annual-return Return made up to 28/02/08; no change of members 8 Buy now
22 May 2008 officers Appointment terminated director and secretary andrew litchfield 1 Buy now
22 May 2008 officers Appointment terminated director andre elshout 1 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from elco house mariner lichfield road industrial estate tamworth staffs B79 7UL 1 Buy now
22 May 2008 auditors Auditors Resignation Company 1 Buy now
19 May 2008 officers Secretary appointed susan holburn 1 Buy now
19 May 2008 officers Director appointed andrew smith 2 Buy now
19 May 2008 officers Director appointed michael long 2 Buy now
12 Mar 2008 accounts Annual Accounts 6 Buy now
24 Jul 2007 accounts Annual Accounts 6 Buy now
22 Mar 2007 annual-return Return made up to 28/02/07; full list of members 7 Buy now
24 Jan 2007 auditors Auditors Resignation Company 1 Buy now
11 Nov 2006 officers Director's particulars changed 1 Buy now
26 Oct 2006 accounts Annual Accounts 6 Buy now
09 Mar 2006 annual-return Return made up to 28/02/06; full list of members 7 Buy now
08 Nov 2005 accounts Annual Accounts 13 Buy now
21 Apr 2005 annual-return Return made up to 28/02/05; full list of members 7 Buy now
14 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2004 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
03 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2004 accounts Annual Accounts 8 Buy now
31 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2004 annual-return Return made up to 29/02/04; full list of members 7 Buy now
11 Sep 2003 accounts Annual Accounts 6 Buy now
06 Aug 2003 annual-return Return made up to 09/06/03; full list of members 7 Buy now
06 Jul 2002 annual-return Return made up to 09/06/02; full list of members 7 Buy now
19 Mar 2002 accounts Annual Accounts 7 Buy now
20 Jul 2001 annual-return Return made up to 09/06/01; full list of members 7 Buy now
11 Jun 2001 accounts Accounting reference date extended from 30/06/01 to 30/11/01 1 Buy now
09 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2001 officers New director appointed 8 Buy now
23 Mar 2001 officers Secretary resigned 1 Buy now
23 Mar 2001 officers Director resigned 1 Buy now
22 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2001 officers New director appointed 2 Buy now
31 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2000 address Registered office changed on 29/06/00 from: 120 east road london N1 6AA 1 Buy now
09 Jun 2000 incorporation Incorporation Company 15 Buy now