- Company Overview for ACE PRODUCTS LTD (06348559)
- Filing history for ACE PRODUCTS LTD (06348559)
- People for ACE PRODUCTS LTD (06348559)
- Charges for ACE PRODUCTS LTD (06348559)
- More for ACE PRODUCTS LTD (06348559)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
08 Mar 2013 | TM01 | Termination of appointment of Parminder Dhadwal as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
21 Sep 2012 | AP01 | Appointment of Mr Parminder Singh Dhadwal as a director | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | AD01 | Registered office address changed from 69 Steward Street Birmingham West Midlands B18 7AF United Kingdom on 10 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from 222 Moseley Street Digbeth B5 6LE on 9 January 2012 | |
09 Jan 2012 | CERTNM |
Company name changed zordar imp. Exp inc LTD\certificate issued on 09/01/12
|
|
09 Jan 2012 | TM01 | Termination of appointment of Parminder Singh Dhadwal as a director | |
09 Jan 2012 | AP01 | Appointment of Mr Mandeep Singh Sokhi as a director | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Mr Parminder Singh on 1 January 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2010 | AR01 | Annual return made up to 21 August 2009 with full list of shareholders | |
15 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 222 moseley street birmingham B5 6LE united kingdom |