ACITS LIMITED

04598016
2C CROWN BUSINESS PARK COWM TOP LANE ROCHDALE LANCASHIRE OL11 2PU

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 accounts Annual Accounts 10 Buy now
02 Nov 2016 officers Appointment of director (Mr George Stavrinidis) 2 Buy now
28 Oct 2016 officers Termination of appointment of director (Alan John Mcmillan) 1 Buy now
28 Oct 2016 officers Termination of appointment of secretary (Alan John Mcmillan) 1 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
03 Dec 2015 accounts Annual Accounts 8 Buy now
25 Nov 2014 accounts Annual Accounts 7 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
02 Dec 2013 accounts Annual Accounts 8 Buy now
11 Jan 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 8 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 9 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 10 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 accounts Annual Accounts 11 Buy now
03 Aug 2009 accounts Accounting reference date extended from 31/01/2009 to 28/02/2009 1 Buy now
10 Feb 2009 annual-return Return made up to 22/11/08; full list of members 4 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from unit 1 mousfield house chesham fold road bury lancashire BL9 6JZ 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from 24 commonhall street chester cheshire CH1 2BJ 1 Buy now
22 Apr 2008 officers Appointment terminated director dylan abbott 1 Buy now
22 Apr 2008 officers Appointment terminated secretary sarah abbott 1 Buy now
22 Apr 2008 officers Director appointed stephen john white 3 Buy now
22 Apr 2008 officers Director and secretary appointed alan john mcmillan 3 Buy now
08 Feb 2008 accounts Annual Accounts 5 Buy now
30 Nov 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 5 Buy now
28 Nov 2006 annual-return Return made up to 22/11/06; full list of members 2 Buy now
14 Mar 2006 accounts Annual Accounts 5 Buy now
01 Dec 2005 annual-return Return made up to 22/11/05; full list of members 2 Buy now
17 May 2005 accounts Annual Accounts 5 Buy now
06 Dec 2004 annual-return Return made up to 22/11/04; full list of members 6 Buy now
20 Sep 2004 accounts Annual Accounts 5 Buy now
27 Jul 2004 officers Director's particulars changed 1 Buy now
27 Jul 2004 address Registered office changed on 27/07/04 from: 3 riverdale court london road newbury berkshire RG14 2DH 1 Buy now
02 Jun 2004 officers Secretary's particulars changed 1 Buy now
02 Jun 2004 officers Director's particulars changed 1 Buy now
11 Feb 2004 address Registered office changed on 11/02/04 from: 24 commonhall street chester CH1 2BJ 1 Buy now
18 Dec 2003 annual-return Return made up to 22/11/03; full list of members 6 Buy now
20 Sep 2003 accounts Accounting reference date extended from 30/11/03 to 31/01/04 1 Buy now
24 Dec 2002 officers New secretary appointed 2 Buy now
07 Dec 2002 officers New director appointed 2 Buy now
29 Nov 2002 resolution Resolution 2 Buy now
27 Nov 2002 officers Director resigned 1 Buy now
27 Nov 2002 officers Secretary resigned 1 Buy now
22 Nov 2002 incorporation Incorporation Company 11 Buy now