AC SHELF 4 LIMITED

Company Documents

DateDescription
21/08/1821 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/185 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 APPLICATION FOR STRIKING-OFF

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED POSITIVE SOLUTIONS IRELAND LIMITED CERTIFICATE ISSUED ON 13/02/18

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

26/01/1826 January 2018 CESSATION OF REGINALD HUMPHREYS AS A PSC

View Document

26/01/1826 January 2018 CESSATION OF BRIAN JOHN MCFARLAND AS A PSC

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSRH LIMITED

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM SUITE 405 SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH

View Document

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

10/02/1610 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR REGGIE HUMPHRIES / 18/08/2015

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR REGGIE HUMPHRIES

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON MCFARLAND

View Document

18/08/1518 August 2015 PREVEXT FROM 31/12/2014 TO 31/01/2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM SUITE 525 SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH

View Document

11/03/1511 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/02/124 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

04/02/124 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MICHELLE MCFARLAND / 01/01/2012

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM SUITE 110 LISBURN ENTERPRISE CENTRE ENTERPRISE CRESCENT BALLINDERRY ROAD LISBURN BT28 2BP UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM THE HUB 366 WOODSTOCK ROAD BELFAST BT6 9DQ NORTHERN IRELAND

View Document

25/03/1125 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company