ACE CENTRE ADVISORY TRUST

73 Fairacres Road, Oxford, OX4 1TQ, United Kingdom
StatusDISSOLVED
Company No.02961300
Category
Incorporated23 Aug 1994
Age29 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution24 Sep 2013
Years10 years, 7 months, 22 days

SUMMARY

ACE CENTRE ADVISORY TRUST is an dissolved with number 02961300. It was incorporated 29 years, 8 months, 24 days ago, on 23 August 1994 and it was dissolved 10 years, 7 months, 22 days ago, on 24 September 2013. The company address is 73 Fairacres Road, Oxford, OX4 1TQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-17

Old address: 92 Windmill Road Headington Oxford Oxfordshire OX3 7DR

Documents

View document PDF

Resolution

Date: 05 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Radia

Appointment date: 2011-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-07-20

Officer name: Mrs Karen Marr

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Patrick Alan Waller

Appointment date: 2011-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Zein

Change date: 2011-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Gresswell

Change date: 2011-04-07

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Simmonds

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Porter

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ailsa Murdoch

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Elizabeth Simmonds

Change date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: David Porter

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ailsa Louise Murdoch

Change date: 2010-08-23

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Keating

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrews

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Littler

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Clifford Daniel

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Peter Zein

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Helen Lloyd Cocks

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Gresswell

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Dominique Malone

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Nimmo

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/08/09

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed miss ailsa louise murdoch

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director ann stead

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms danielle maria battigelli

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/08/08

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director pamela wright

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher stevens

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director cicely fuller

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director bernard davies

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary michael donegan

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter zein

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 23/08/07

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/06

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/05

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/04

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/01

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/00

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/99

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/09/99

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/98

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 1997

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/97

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 03/10/97

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Oct 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/96

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 07 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 23/08/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Incorporation company

Date: 23 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR TRANSFERS LTD

316 DEVON ROAD,LUTON,LU2 0RZ

Number:11507715
Status:ACTIVE
Category:Private Limited Company

KENT INVESTMENTS (BIRMINGHAM) LIMITED

OLD BANK CHAMBERS,ERDINGTON,B24 9ND

Number:10132444
Status:ACTIVE
Category:Private Limited Company

POWER RECORDS LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:02013179
Status:ACTIVE
Category:Private Limited Company

REINHARD LIMITED

3 FLAXEN FIELD,AYLESBURY,HP22 5GJ

Number:02463936
Status:ACTIVE
Category:Private Limited Company

STEVE JONES SNR PROJECTS LIMITED

59 CONWAY ROAD,WIGAN,WN2 4PE

Number:09125115
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY SHOP (BOROUGHBRIDGE) LIMITED

QUEENSGATE HOUSE,HARROGATE,HG1 5PD

Number:05786445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source