- Company Overview for AC TECHNOLOGY INTERNATIONAL LIMITED (04219262)
- Filing history for AC TECHNOLOGY INTERNATIONAL LIMITED (04219262)
- People for AC TECHNOLOGY INTERNATIONAL LIMITED (04219262)
- Insolvency for AC TECHNOLOGY INTERNATIONAL LIMITED (04219262)
- More for AC TECHNOLOGY INTERNATIONAL LIMITED (04219262)
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) |
---|---|---|---|
20 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2015 | LIQ MISC OC | Court order INSOLVENCY:court order replacement of liquidator | |
23 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 Jan 2015 | AD01 | Registered office address changed from The Clock House 87 Paines Lane London Middlesex HA5 3BZ to 105 St. Peters Street St. Albans AL1 3EJ on 23 January 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 22 Welbeck Street London W1G 8EF to The Clock House 87 Paines Lane London Middlesex HA5 3BZ on 25 July 2014 | |
24 Jul 2014 | 4.70 | Declaration of solvency | |
24 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | AA01 | Current accounting period extended from 30 April 2014 to 31 July 2014 | |
22 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
05 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
04 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
24 Jul 2012 | TM01 | Termination of appointment of Hartmut Braun as a director | |
20 Jul 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
18 Jul 2012 | AP01 | Appointment of Dr Hartmut Braun as a director | |
08 Jun 2012 | TM01 | Termination of appointment of David Reece as a director | |
04 Apr 2012 | AP01 | Appointment of Mr David Matthew Cybulski as a director | |
15 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from 5Th Floor West 14 Fenchurch Avenue London EC3M 5BS on 31 August 2011 | |
13 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
11 Nov 2010 | AA | Accounts for a small company made up to 30 April 2010 |