ACUS MANAGEMENT PARTNERS LIMITED

One America Square One America Square, London, EC3N 2SG
StatusDISSOLVED
Company No.04334092
CategoryPrivate Limited Company
Incorporated04 Dec 2001
Age22 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 5 months, 2 days

SUMMARY

ACUS MANAGEMENT PARTNERS LIMITED is an dissolved private limited company with number 04334092. It was incorporated 22 years, 6 months, 9 days ago, on 04 December 2001 and it was dissolved 13 years, 5 months, 2 days ago, on 11 January 2011. The company address is One America Square One America Square, London, EC3N 2SG.



Company Fillings

Gazette dissolved compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Douglas Pilkington

Change date: 2009-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Michael Bottomley

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 16/09/2009 from 26 dover street london W1S 4LY

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director daniel chapchal

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Address

Type: 287

Description: Registered office changed on 13/05/04 from: fraser house 29 albemarle street london W1S 4JB

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/02/02--------- £ si 8735@1=8735 £ ic 26265/35000

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/02/02--------- £ si 26165@1=26165 £ ic 100/26265

Documents

View document PDF

Resolution

Date: 31 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Capital

Type: 123

Description: £ nc 1000/35000 22/02/02

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Address

Type: 287

Description: Registered office changed on 23/05/02 from: 10 norwich street london EC4A 1BD

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/12/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRES OF FUN LIMITED

ACRES OF FUN PRIORS COURT ROAD,THATCHAM,RG18 9SG

Number:04700672
Status:ACTIVE
Category:Private Limited Company

ADM EXPERIENCE DESIGN LIMITED

12 FOX SPRING RISE,EDINBURGH,EH10 6NE

Number:SC616927
Status:ACTIVE
Category:Private Limited Company

CONSULTANCY PROJECT PARTNERSHIP LIMITED

125 LONDON WALL,LONDON,EC2Y 5AS

Number:04537542
Status:ACTIVE
Category:Private Limited Company

FERN & GREEN LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:10687062
Status:ACTIVE
Category:Private Limited Company

INNERPOSITIVE LTD

14 TAYLOR WAY,BIRMINGHAM,B69 1JP

Number:07087288
Status:ACTIVE
Category:Private Limited Company

PRAMEY LIMITED

133 LINKS ROAD,ABERDEEN,AB24 5EH

Number:SC612173
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