A.C. - A.C. LIMITED

York House York House, London, N1 9UZ
StatusDISSOLVED
Company No.03022144
CategoryPrivate Limited Company
Incorporated15 Feb 1995
Age29 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution20 Apr 2010
Years14 years, 27 days

SUMMARY

A.C. - A.C. LIMITED is an dissolved private limited company with number 03022144. It was incorporated 29 years, 3 months, 2 days ago, on 15 February 1995 and it was dissolved 14 years, 27 days ago, on 20 April 2010. The company address is York House York House, London, N1 9UZ.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-30

Old address: Astral House 1268 London Road London SW16 4ER

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles William Scott

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Purvis

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr mark ian harvey

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary maureen nolan

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director arthur lishman

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/01/01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/98; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/97; no change of members

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/03

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Capital

Type: 88(2)R

Description: Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 23 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed informfriend LIMITED\certificate issued on 24/04/95

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 04/04/95 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 15 Feb 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEMBOCOM LTD

55 ACKLAM ROAD,STOCKTON-ON-TEES,TS17 7BD

Number:10434127
Status:ACTIVE
Category:Private Limited Company

BOND PROPERTY SERVICE TAMWORTH LTD

81 UPPER GUNGATE,TAMWORTH,B79 8AX

Number:10430601
Status:ACTIVE
Category:Private Limited Company

DEBONAIR GARDENS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11552047
Status:ACTIVE
Category:Private Limited Company

GDS ELECTRICS LIMITED

C/O DIVERSET LTD FERRARI HOUSE,RUISLIP,HA4 9UU

Number:07588569
Status:ACTIVE
Category:Private Limited Company

NDM COLLINS ARCHITECTS LTD

8-10 QUEEN STREET,SEATON,EX12 2NY

Number:11869766
Status:ACTIVE
Category:Private Limited Company

RICKUS PARTNERS LIMITED

WOODLANDS GRANGE,BRADLEY STOKE,BS32 4JY

Number:08168128
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