- Company Overview for ACRAMAN (470) LIMITED (06001120)
- Filing history for ACRAMAN (470) LIMITED (06001120)
- People for ACRAMAN (470) LIMITED (06001120)
- Charges for ACRAMAN (470) LIMITED (06001120)
- More for ACRAMAN (470) LIMITED (06001120)
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 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2014 | DS01 | Application to strike the company off the register | |
20 Jan 2014 | AP01 | Appointment of Michael Barker as a director | |
20 Jan 2014 | TM02 | Termination of appointment of Ross Hammond as a secretary | |
20 Jan 2014 | TM01 | Termination of appointment of Ross Hammond as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Garry Binks as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Jody Cooper as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Raymond Kenny as a director | |
02 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
12 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
06 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
05 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
12 Jul 2011 | TM01 | Termination of appointment of Patrick Gerard Fitzgerald as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Michael Fitzpatrick as a director | |
12 Jul 2011 | AP01 | Appointment of Mr Kevin Patrick Feldman as a director | |
12 Jul 2011 | AP01 | Appointment of Paul Robert Brookes as a director | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
25 Nov 2010 | CH01 | Director's details changed for Mr Patrick Fitzgerald on 1 January 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Alastair James Shiner on 1 January 2010 | |
25 Nov 2010 | CH01 | Director's details changed for David Knight on 1 January 2010 |