ACROSTIC LIMITED

06447281
TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD

Documents

Documents
Date Category Description Pages
03 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
13 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
21 Dec 2012 annual-return Annual Return 7 Buy now
16 Nov 2012 annual-return Annual Return 7 Buy now
15 Nov 2012 capital Return of Allotment of shares 3 Buy now
15 Nov 2012 capital Return of Allotment of shares 3 Buy now
21 Dec 2011 annual-return Annual Return 7 Buy now
21 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
02 Mar 2011 capital Return of Allotment of shares 5 Buy now
02 Mar 2011 resolution Resolution 3 Buy now
18 Jan 2011 resolution Resolution 1 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
20 Dec 2010 annual-return Annual Return 7 Buy now
21 May 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 May 2010 resolution Resolution 2 Buy now
10 Mar 2010 officers Termination of appointment of secretary (Graham Woolfman) 1 Buy now
10 Mar 2010 officers Appointment of director (William James Clark) 3 Buy now
26 Feb 2010 resolution Resolution 37 Buy now
05 Feb 2010 annual-return Annual Return 6 Buy now
05 Feb 2010 officers Change of particulars for director (Raymond Paul Maxwell) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Ms Dori Zohreh Dana-Haeri) 2 Buy now
26 Nov 2009 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
01 Oct 2009 accounts Annual Accounts 6 Buy now
04 Aug 2009 capital Ad 31/03/09 gbp si 5000@1=5000 gbp ic 50099.8/55099.8 2 Buy now
04 Aug 2009 capital Nc inc already adjusted 31/03/09 2 Buy now
04 Aug 2009 resolution Resolution 1 Buy now
04 Aug 2009 miscellaneous Miscellaneous 1 Buy now
23 Jul 2009 officers Appointment Terminated Director graham woolfman 1 Buy now
23 Jul 2009 officers Secretary appointed raymond paul maxwell 2 Buy now
12 Feb 2009 annual-return Return made up to 06/12/08; full list of members 4 Buy now
22 Oct 2008 capital Ad 12/02/08 gbp si 8334@0.6=5000.4 gbp ic 45099.6/50100 2 Buy now
22 Oct 2008 capital Ad 07/10/08 gbp si 16666@0.6=9999.6 gbp ic 35100/45099.6 2 Buy now
22 Oct 2008 capital Ad 30/04/08 gbp si 16666@0.6=9999.6 gbp ic 25100.4/35100 2 Buy now
16 Oct 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
13 Mar 2008 capital Ad 12/02/08 gbp si 33334@0.6=20000.4 gbp ic 5100/25100.4 2 Buy now
13 Mar 2008 capital Nc inc already adjusted 12/02/08 2 Buy now
13 Mar 2008 capital Div 1 Buy now
13 Mar 2008 resolution Resolution 19 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
06 Dec 2007 incorporation Incorporation Company 16 Buy now