- Company Overview for ACE CRANE & ENGINEERING LIMITED (03260268)
- Filing history for ACE CRANE & ENGINEERING LIMITED (03260268)
- People for ACE CRANE & ENGINEERING LIMITED (03260268)
- Charges for ACE CRANE & ENGINEERING LIMITED (03260268)
- More for ACE CRANE & ENGINEERING LIMITED (03260268)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2009 | SH20 | Statement by Directors | |
10 Jul 2009 | MISC | Memorandunm of capital - processed 10/07/09 | |
10 Jul 2009 | CAP-SS | Solvency Statement dated 26/06/09 | |
10 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2008 | 363a | Return made up to 08/10/08; full list of members | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from portwall place portwall lane bristol bristol BS1 6NA | |
20 Mar 2008 | 288a | Director appointed robert walter king | |
06 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Feb 2008 | 288a | Secretary appointed ian woollard | |
29 Feb 2008 | 288a | Director appointed sandra jane king | |
29 Feb 2008 | 288b | Appointment Terminated Director alan stowell | |
29 Feb 2008 | 288b | Appointment Terminated Director helen stowell | |
29 Feb 2008 | 288b | Appointment Terminated Director and Secretary philip walsh | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from michael kapnisi and company marlowe house 109 station road sidcup kent DA15 7ET | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Nov 2007 | 363a | Return made up to 08/10/07; full list of members | |
12 Oct 2007 | 88(2)R | Ad 11/09/07--------- £ si 8@1=8 £ ic 85/93 | |
28 Apr 2007 | 88(2)R | Ad 29/03/07--------- £ si 8@1=8 £ ic 77/85 | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Dec 2006 | 363s | Return made up to 08/10/06; full list of members | |
09 Dec 2006 | 363(190) |
Location of debenture register address changed
|
|
02 Aug 2006 | 395 | Particulars of mortgage/charge |