ACROMAS BID CO LIMITED

06252535
ENBROOK PARK SANDGATE FOLKESTONE KENT CT20 3SE

Documents

Documents
Date Category Description Pages
06 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
25 Jul 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 15 Buy now
06 Jul 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
31 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 May 2017 resolution Resolution 1 Buy now
22 Jun 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
16 May 2016 annual-return Annual Return 7 Buy now
09 May 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
04 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 May 2016 capital Statement of capital (Section 108) 4 Buy now
03 May 2016 insolvency Solvency Statement dated 03/05/15 1 Buy now
03 May 2016 resolution Resolution 2 Buy now
17 Oct 2015 accounts Annual Accounts 20 Buy now
29 May 2015 annual-return Annual Return 5 Buy now
06 Nov 2014 accounts Annual Accounts 15 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
14 May 2014 mortgage Statement of satisfaction of a charge 8 Buy now
09 Apr 2014 resolution Resolution 3 Buy now
27 Jan 2014 officers Change of particulars for director (Mr Stuart Michael Howard) 2 Buy now
03 Jan 2014 officers Change of particulars for director (John Andrew Goodsell) 2 Buy now
25 Oct 2013 accounts Annual Accounts 56 Buy now
01 Aug 2013 officers Termination of appointment of secretary (Andrew Stringer) 1 Buy now
01 Aug 2013 officers Appointment of secretary (Victoria Haynes) 2 Buy now
29 Jul 2013 resolution Resolution 4 Buy now
25 Jun 2013 resolution Resolution 2 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
31 Aug 2012 officers Change of particulars for secretary (Andrew Paul Stringer) 2 Buy now
22 Aug 2012 officers Appointment of secretary (Andrew Paul Stringer) 2 Buy now
21 Aug 2012 officers Termination of appointment of secretary (John Davies) 1 Buy now
07 Aug 2012 accounts Annual Accounts 13 Buy now
25 May 2012 annual-return Annual Return 5 Buy now
13 Oct 2011 accounts Annual Accounts 13 Buy now
27 May 2011 annual-return Annual Return 5 Buy now
20 May 2011 mortgage Particulars of a mortgage or charge subject to which property has been acquired 15 Buy now
11 Aug 2010 accounts Annual Accounts 13 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for secretary (John Davies) 1 Buy now
05 Aug 2009 accounts Annual Accounts 12 Buy now
29 May 2009 annual-return Return made up to 15/05/09; full list of members 4 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from, the saga building, enbrook park, folkestone, kent, CT20 3SE 1 Buy now
22 Oct 2008 resolution Resolution 1 Buy now
15 Jul 2008 annual-return Return made up to 18/05/08; full list of members 3 Buy now
15 Jul 2008 address Location of register of members 1 Buy now
10 Jul 2008 accounts Annual Accounts 14 Buy now
03 Jun 2008 officers Director's change of particulars / robert lucas / 07/02/2008 1 Buy now
03 Jun 2008 officers Director's change of particulars / robin hooper / 07/02/2008 1 Buy now
27 May 2008 capital Ad 18/09/07\gbp si 91000000@0.01=910000\gbp ic 1/910001\ 2 Buy now
11 Mar 2008 officers Appointment terminated director charles sherwood 1 Buy now
11 Mar 2008 officers Appointment terminated director james arnell 1 Buy now
11 Mar 2008 officers Appointment terminated director robert lucas 1 Buy now
11 Mar 2008 officers Appointment terminated director malcolm offord 1 Buy now
11 Mar 2008 officers Appointment terminated director robin hooper 1 Buy now
11 Mar 2008 officers Appointment terminated director phillip muelder 1 Buy now
30 Oct 2007 capital Nc inc already adjusted 17/09/07 2 Buy now
23 Oct 2007 accounts Accounting reference date shortened from 31/05/08 to 31/01/08 1 Buy now
05 Oct 2007 officers New director appointed 3 Buy now
05 Oct 2007 resolution Resolution 2 Buy now
04 Oct 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 officers New director appointed 4 Buy now
04 Oct 2007 officers New secretary appointed 2 Buy now
29 Sep 2007 mortgage Particulars of mortgage/charge 11 Buy now
25 Sep 2007 incorporation Memorandum Articles 17 Buy now
18 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2007 officers New director appointed 2 Buy now
07 Sep 2007 officers New director appointed 3 Buy now
03 Sep 2007 officers New director appointed 2 Buy now
21 Jul 2007 officers Director resigned 1 Buy now
21 Jul 2007 officers New director appointed 3 Buy now
12 Jul 2007 officers New director appointed 2 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers New director appointed 3 Buy now
05 Jul 2007 officers New director appointed 2 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: 10 upper bank street, london, E14 5JJ 1 Buy now
13 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2007 incorporation Incorporation Company 24 Buy now