ACE (AUDIT CERTIFICATION ENGINEERING) LTD
Status | DISSOLVED |
Company No. | NI073563 |
Category | Private Limited Company |
Incorporated | 21 Aug 2009 |
Age | 14 years, 9 months, 8 days |
Jurisdiction | Northern Ireland |
Dissolution | 12 Jun 2020 |
Years | 3 years, 11 months, 17 days |
SUMMARY
ACE (AUDIT CERTIFICATION ENGINEERING) LTD is an dissolved private limited company with number NI073563. It was incorporated 14 years, 9 months, 8 days ago, on 21 August 2009 and it was dissolved 3 years, 11 months, 17 days ago, on 12 June 2020. The company address is 10 Pilots View 10 Pilots View, Belfast, BT3 9LE.
Company Fillings
Liquidation notice of final meeting of creditors northern ireland
Date: 12 Mar 2020
Category: Insolvency
Type: 4.44(NI)
Documents
Liquidation appointment of liquidator northern ireland
Date: 25 Nov 2019
Category: Insolvency
Type: 4.32(NI)
Documents
Liquidation compulsory winding up order
Date: 12 Oct 2017
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 05 Aug 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Gazette filings brought up to date
Date: 14 Sep 2016
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 27 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-22
Old address: at the Offices of Johnston Kennedy Dfk 10 Pilots View Heron Road BT3 9LE
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Joseph Eamonn Brophy
Documents
Change person secretary company with change date
Date: 22 Oct 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joseph Eamonn Brophy
Change date: 2010-08-21
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
3 JESMOND GARDENS,NEWCASTLE UPON TYNE,NE2 2JN
Number: | 10709606 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB
Number: | SC539142 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LAIRGATE PLACE,CLEETHORPES,DN35 0UA
Number: | 10752802 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 10342191 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 11276006 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOODIE BAG COMPANY LIMITED
1 LOWER JOHN STREET,LONDON,W1F 9DT
Number: | 04789456 |
Status: | ACTIVE |
Category: | Private Limited Company |