Advanced company searchLink opens in new window

ACER LIMITED

Company number 02322276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 23
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 24
14 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR on 26 January 2011
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
21 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Michael John Willan on 20 January 2010
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
19 Jan 2009 363a Return made up to 31/12/08; full list of members
17 Oct 2008 395 Particulars of a mortgage or charge/co extend / charge no: 22
01 May 2008 395 Particulars of a mortgage or charge / charge no: 21
13 Mar 2008 395 Particulars of a mortgage or charge / charge no: 20
04 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
07 Jan 2008 363a Return made up to 31/12/07; full list of members
07 Jan 2008 288b Director resigned
18 Jun 2007 288a New director appointed
28 Mar 2007 395 Particulars of mortgage/charge
11 Mar 2007 363s Return made up to 31/12/06; full list of members