- Company Overview for ACRE 1171 LIMITED (03484642)
- Filing history for ACRE 1171 LIMITED (03484642)
- People for ACRE 1171 LIMITED (03484642)
- Charges for ACRE 1171 LIMITED (03484642)
- Insolvency for ACRE 1171 LIMITED (03484642)
- More for ACRE 1171 LIMITED (03484642)
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) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2015 | 2.35B | Notice of move from Administration to Dissolution on 23 January 2015 | |
27 Jan 2015 | 2.24B | Administrator's progress report to 11 December 2014 | |
16 Jan 2015 | 2.24B | Administrator's progress report to 11 December 2014 | |
29 Aug 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2014 | |
29 Aug 2014 | 1.4 | Notice of completion of voluntary arrangement | |
24 Jul 2014 | 2.23B | Result of meeting of creditors | |
11 Jul 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
08 Jul 2014 | CERTNM |
Company name changed m h systems LIMITED\certificate issued on 08/07/14
|
|
08 Jul 2014 | CONNOT | Change of name notice | |
27 Jun 2014 | 2.17B | Statement of administrator's proposal | |
25 Jun 2014 | AD01 | Registered office address changed from 12 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 25 June 2014 | |
20 Jun 2014 | 2.12B | Appointment of an administrator | |
23 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
20 Dec 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
08 Jan 2013 | CH03 | Secretary's details changed | |
08 Jan 2013 | CH01 | Director's details changed for David George Hesketh on 1 January 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Mr Mark Henry Hesketh on 12 March 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Sabine Duret on 1 January 2012 | |
07 Jan 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2012 | |
05 Jan 2013 | AAMD | Amended accounts made up to 31 March 2011 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |