- Company Overview for ACE SPORTSWEAR LIMITED (02135818)
- Filing history for ACE SPORTSWEAR LIMITED (02135818)
- People for ACE SPORTSWEAR LIMITED (02135818)
- Charges for ACE SPORTSWEAR LIMITED (02135818)
- More for ACE SPORTSWEAR LIMITED (02135818)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
30 Nov 2011 | AD01 | Registered office address changed from 9 University Road Leicester Leics LE1 7RA on 30 November 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Harbhajan Singh Mann on 1 April 2010 | |
22 Jan 2010 | AP03 | Appointment of Mrs Goldie Mann as a secretary | |
21 Jan 2010 | TM02 | Termination of appointment of Navdeep Dhillon as a secretary | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
19 Jun 2008 | 363a | Return made up to 01/04/08; full list of members | |
14 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Dec 2007 | 225 | Accounting reference date extended from 31/03/07 to 30/09/07 | |
23 Apr 2007 | 363a | Return made up to 01/04/07; full list of members | |
15 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Jul 2006 | 363s | Return made up to 01/04/06; full list of members | |
28 Jun 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
24 Apr 2006 | 287 | Registered office changed on 24/04/06 from: unit 2 stamina house, hickman avenue, wolverhampton west midlands WV1 2UH | |
04 Mar 2006 | 395 | Particulars of mortgage/charge | |
02 Mar 2006 | 88(2)R |
Ad 20/02/06--------- £ si 2@1=2 £ ic 2/4
|
|
02 Mar 2006 | 288b | Director resigned | |
02 Mar 2006 | 288a | New director appointed | |
05 May 2005 | 363s |
Return made up to 01/04/05; full list of members
|