ACME GROUP SERVICES LIMITED

06548804
WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG

Documents

Documents
Date Category Description Pages
26 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
13 May 2014 gazette Gazette Notice Voluntary 1 Buy now
01 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2013 auditors Auditors Resignation Company 1 Buy now
10 Jun 2013 accounts Annual Accounts 11 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
26 Jun 2012 accounts Annual Accounts 10 Buy now
30 Mar 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 resolution Resolution 33 Buy now
10 Jan 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jan 2012 officers Termination of appointment of director (Kevin Germany) 1 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2012 officers Appointment of director (Ian Francis Kelly) 2 Buy now
05 Jan 2012 officers Appointment of director (Simon Oldfield) 2 Buy now
05 Jan 2012 officers Termination of appointment of director (Samuel Saunders) 1 Buy now
05 Jan 2012 officers Termination of appointment of director (Stephen Morrissey) 1 Buy now
05 Jan 2012 officers Appointment of secretary (Simon Oldfield) 2 Buy now
05 Jan 2012 officers Termination of appointment of director (John Baker) 1 Buy now
05 Jan 2012 officers Termination of appointment of secretary (Kevin Germany) 1 Buy now
05 Jan 2012 officers Termination of appointment of secretary (Povey Little Secretaries Limited) 1 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 12 Buy now
06 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
25 Nov 2011 accounts Annual Accounts 4 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
24 Dec 2010 accounts Annual Accounts 4 Buy now
31 Mar 2010 annual-return Annual Return 6 Buy now
31 Mar 2010 officers Change of particulars for director (Kevin Leslie Germany) 2 Buy now
31 Mar 2010 officers Change of particulars for director (John Richard Baker) 2 Buy now
31 Mar 2010 officers Change of particulars for corporate secretary (Povey Little Secretaries Limited) 1 Buy now
31 Mar 2010 officers Change of particulars for director (Samuel Leonard Saunders) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Stephen Morrissey) 2 Buy now
31 Mar 2010 officers Change of particulars for secretary (Kevin Leslie Germany) 1 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
15 Apr 2009 annual-return Return made up to 29/03/09; full list of members 4 Buy now
18 Apr 2008 officers Director appointed stephen morrissey 2 Buy now
18 Apr 2008 officers Appointment terminated director povey little directors LIMITED 1 Buy now
14 Apr 2008 officers Director appointed samuel leonard saunders 2 Buy now
14 Apr 2008 officers Director appointed john richard baker 2 Buy now
09 Apr 2008 officers Director and secretary appointed kevin leslie germany 2 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from 12 hatherley road sidcup kent DA14 4DT 1 Buy now
29 Mar 2008 incorporation Incorporation Company 13 Buy now