- Company Overview for AC ENTERPRISES LIMITED (06909358)
- Filing history for AC ENTERPRISES LIMITED (06909358)
- People for AC ENTERPRISES LIMITED (06909358)
- More for AC ENTERPRISES LIMITED (06909358)
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 Jun 2012 | AP01 | Appointment of Mr Adam Casey as a director | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Oct 2011 | CERTNM |
Company name changed sandcroft agencies LTD\certificate issued on 26/10/11
|
|
18 Oct 2011 | AD01 | Registered office address changed from 2 Tiptree Close Lower Earley Reading Berks RG6 4HS on 18 October 2011 | |
12 Oct 2011 | CONNOT | Change of name notice | |
25 Aug 2011 | TM01 | Termination of appointment of Adam Casey as a director | |
25 Aug 2011 | AP01 | Appointment of Mr Michael Casey as a director | |
06 Jul 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Jan 2011 | AA01 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Mr Adam Casey on 1 October 2009 | |
16 Oct 2009 | AP03 | Appointment of Mr Michael Tuvey as a secretary | |
16 Oct 2009 | AP01 | Appointment of Mr Adam Casey as a director | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 39A leicester road salford manchester M7 4AS | |
29 Sep 2009 | 288b | Appointment terminated director yomtov jacobs | |
19 May 2009 | NEWINC | Incorporation |