- Company Overview for ACE BUILDING MANAGEMENT LIMITED (04917169)
- Filing history for ACE BUILDING MANAGEMENT LIMITED (04917169)
- People for ACE BUILDING MANAGEMENT LIMITED (04917169)
- Charges for ACE BUILDING MANAGEMENT LIMITED (04917169)
- Insolvency for ACE BUILDING MANAGEMENT LIMITED (04917169)
- More for ACE BUILDING MANAGEMENT LIMITED (04917169)
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) |
---|---|---|---|
13 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2010 | L64.07 | Completion of winding up | |
02 Apr 2008 | COCOMP | Order of court to wind up | |
17 Mar 2008 | 288b | Appointment Terminated Director declan kiernan | |
13 Mar 2008 | 288b | Appointment Terminated Secretary andrew carter | |
13 Mar 2008 | 288b | Appointment Terminated Director andrew carter | |
28 Jan 2008 | 287 | Registered office changed on 28/01/08 from: unit 11 roachview business park millhead way purdeys industrial estate, rochford, essex SS4 1LB | |
23 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Jan 2008 | 288a | New secretary appointed | |
10 Jan 2008 | 288b | Secretary resigned | |
18 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: bleak house 146 high street billericay essex CM12 9DF | |
22 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Dec 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
09 Nov 2006 | 363a | Return made up to 01/10/06; full list of members | |
08 Nov 2006 | 288c | Director's particulars changed | |
30 Aug 2006 | 288c | Secretary's particulars changed | |
06 Jun 2006 | 395 | Particulars of mortgage/charge | |
22 Nov 2005 | 287 | Registered office changed on 22/11/05 from: bleak house 146 high street billericay essex CM12 9DF | |
08 Nov 2005 | 287 | Registered office changed on 08/11/05 from: unit 11 roach view business park millhead way purdys industrial estate rochford essex SS4 1ND | |
18 Oct 2005 | 363s | Return made up to 01/10/05; full list of members | |
18 Oct 2005 | 363(287) |
Registered office changed on 18/10/05
|
|
14 Jul 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
09 Feb 2005 | 395 | Particulars of mortgage/charge | |
19 Jan 2005 | 225 | Accounting reference date extended from 31/10/04 to 30/11/04 |