Advanced company searchLink opens in new window

AAC TECHNOLOGY LIMITED

Company number 04011540

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)
28 Jan 2013 CH01 Director's details changed for Michael John Elms on 28 January 2013
20 Sep 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 May 2011 AP01 Appointment of Alan Walsh as a director
06 Apr 2011 TM01 Termination of appointment of Michael Long as a director
07 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
17 Dec 2010 AA Full accounts made up to 31 December 2009
20 Oct 2010 TM01 Termination of appointment of Ian Barry as a director
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Jun 2010 CH01 Director's details changed for Fintan Mcdonald on 28 May 2010
16 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
16 Mar 2010 AD01 Registered office address changed from Future Industrial Services Lmited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF on 16 March 2010
18 Jan 2010 AA Full accounts made up to 31 December 2008
11 Sep 2009 288a Director appointed fintan mcdonald
11 Sep 2009 288b Appointment terminated director andrew smith
11 Sep 2009 287 Registered office changed on 11/09/2009 from c/o andrew smith metals LIMITED darbishire street off waterloo road bolton lancashire BL1 2TN
20 Mar 2009 363a Return made up to 28/02/09; full list of members
07 Oct 2008 288a Director appointed ian barry
13 Aug 2008 363s Return made up to 28/02/08; no change of members
22 May 2008 288b Appointment terminated director and secretary andrew litchfield
22 May 2008 288b Appointment terminated director andre elshout