AC EUROPE SERVICES LIMITED

04450120
1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX HA1 3EX

Documents

Documents
Date Category Description Pages
06 Jan 2015 gazette Gazette Dissolved Compulsory 1 Buy now
23 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2014 accounts Annual Accounts 2 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
14 Jun 2012 accounts Annual Accounts 2 Buy now
12 Jun 2012 annual-return Annual Return 3 Buy now
07 Jun 2011 accounts Annual Accounts 2 Buy now
07 Jun 2011 annual-return Annual Return 3 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
09 Jun 2010 accounts Annual Accounts 2 Buy now
09 Jun 2010 officers Change of particulars for director (Bob Zucker) 2 Buy now
02 Feb 2010 accounts Annual Accounts 2 Buy now
08 Jul 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
26 May 2009 accounts Annual Accounts 2 Buy now
01 Jul 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
01 May 2008 officers Appointment terminated secretary waterlow registrars LIMITED 1 Buy now
13 Dec 2007 accounts Annual Accounts 1 Buy now
21 Jun 2007 annual-return Return made up to 29/05/07; full list of members 2 Buy now
19 Jan 2007 officers Director resigned 1 Buy now
19 Jan 2007 accounts Annual Accounts 1 Buy now
12 Jun 2006 annual-return Return made up to 29/05/06; full list of members 2 Buy now
20 Mar 2006 accounts Annual Accounts 1 Buy now
10 Jun 2005 annual-return Return made up to 29/05/05; full list of members 7 Buy now
31 Mar 2005 accounts Annual Accounts 1 Buy now
04 Feb 2005 officers New secretary appointed 1 Buy now
15 Nov 2004 annual-return Return made up to 29/05/04; full list of members 7 Buy now
29 Jun 2004 accounts Annual Accounts 1 Buy now
29 Jun 2004 address Registered office changed on 29/06/04 from: challoner house 19 clerkenwell close london EC1R 0RR 1 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
28 Apr 2004 officers Secretary resigned 1 Buy now
28 Apr 2004 officers Director resigned 1 Buy now
18 Jun 2003 annual-return Return made up to 29/05/03; full list of members 7 Buy now
25 Mar 2003 officers New director appointed 2 Buy now
30 Jul 2002 officers New director appointed 1 Buy now
19 Jul 2002 officers Director resigned 1 Buy now
05 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jun 2002 officers New director appointed 1 Buy now
28 Jun 2002 officers New secretary appointed 1 Buy now
28 Jun 2002 address Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
28 Jun 2002 officers Secretary resigned 1 Buy now
28 Jun 2002 officers Director resigned 1 Buy now
29 May 2002 incorporation Incorporation Company 17 Buy now