ACE CARS UK LTD

06484384
61 KING STREET WREXHAM LL11 1HR LL11 1HR

Documents

Documents
Date Category Description Pages
17 May 2011 gazette Gazette Dissolved Compulsory 1 Buy now
01 Feb 2011 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2010 officers Termination of appointment of director (Marie Simon) 1 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 officers Change of particulars for director (Marie Elizabeth Simon) 2 Buy now
25 Jan 2010 officers Change of particulars for corporate secretary (Grove House Secretaries Limited) 2 Buy now
15 Jan 2010 accounts Annual Accounts 8 Buy now
29 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 31 Buy now
10 Mar 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
10 Mar 2009 address Registered office changed on 10/03/2009 from 63 king street wrexham LU1 1HR 1 Buy now
10 Mar 2009 officers Secretary's Change of Particulars / grove house ecretaries LIMITED / 13/02/2009 / Surname was: grove house ecretaries LIMITED, now: grove house secretaries LIMITED; HouseName/Number was: , now: 61; Street was: 63 king street, now: king street; Region was: clwyd, now: wrexham county borough 2 Buy now
02 Mar 2009 officers Appointment Terminated Secretary john simon 2 Buy now
21 Jan 2009 officers Appointment Terminate, Secretary Mary Elizabeth Simon Logged Form 1 Buy now
21 Jan 2009 officers Appointment Terminated Director philip haynes 2 Buy now
21 Jan 2009 officers Secretary appointed john stewart simon 4 Buy now
19 Feb 2008 officers Secretary resigned 1 Buy now
12 Feb 2008 address Registered office changed on 12/02/08 from: tudor house green close lane loughborough leicestershire LE11 5AS 1 Buy now
12 Feb 2008 officers New secretary appointed 2 Buy now
08 Feb 2008 officers Director's particulars changed 1 Buy now
25 Jan 2008 incorporation Incorporation Company 6 Buy now