ACREMENTOR LTD

07115921
PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW

Documents

Documents
Date Category Description Pages
18 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
18 Dec 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Apr 2015 resolution Resolution 1 Buy now
16 Apr 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
09 May 2014 accounts Annual Accounts 6 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 17 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 officers Change of particulars for director (Mr Mark George Stewart Reid Thomas) 2 Buy now
26 Jun 2012 accounts Annual Accounts 6 Buy now
16 Feb 2012 annual-return Annual Return 4 Buy now
06 Sep 2011 accounts Annual Accounts 11 Buy now
14 Jan 2011 capital Return of Allotment of shares 3 Buy now
14 Jan 2011 annual-return Annual Return 4 Buy now
14 Jan 2011 officers Change of particulars for director (Mr Mark George Stewart Reid Thomas) 2 Buy now
14 Jan 2011 officers Change of particulars for director (Mrs Sally Carolyn Thomas) 2 Buy now
29 Jan 2010 officers Appointment of director (Mr Mark George Stewart Reid Thomas) 2 Buy now
29 Jan 2010 officers Appointment of director (Mrs Sally Carolyn Thomas) 2 Buy now
29 Jan 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jan 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2010 incorporation Incorporation Company 22 Buy now