- Company Overview for ACETRAX LIMITED (05473676)
- Filing history for ACETRAX LIMITED (05473676)
- People for ACETRAX LIMITED (05473676)
- More for ACETRAX LIMITED (05473676)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2015 | CH03 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2015 | DS01 | Application to strike the company off the register | |
20 Feb 2015 | AP01 | Appointment of Christopher Jon Taylor as a director on 16 January 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Johnny Maitland Moore as a director on 16 January 2015 | |
19 Feb 2015 | AP01 | Appointment of Colin Robert Jones as a director on 16 January 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Celia Mary Pendery as a director on 16 January 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
11 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
05 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
03 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
12 Nov 2012 | AP03 | Appointment of Christopher Jon Taylor as a secretary | |
12 Nov 2012 | TM02 | Termination of appointment of David Gormley as a secretary | |
05 Sep 2012 | AP03 | Appointment of David Gormley as a secretary | |
04 Sep 2012 | AP01 | Appointment of Johnny Maitland Moore as a director | |
04 Sep 2012 | TM02 | Termination of appointment of Walter Jucker as a secretary | |
04 Sep 2012 | TM02 | Termination of appointment of Emma Golding as a secretary | |
04 Sep 2012 | TM01 | Termination of appointment of Rolf Placzek as a director | |
04 Sep 2012 | TM01 | Termination of appointment of Leslie Golding as a director | |
04 Sep 2012 | TM01 | Termination of appointment of Walter Jucker as a director | |
04 Sep 2012 | AP01 | Appointment of Celia Mary Pendery as a director | |
29 Aug 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders |