ACCLAIM EVENTS AND MEDIA COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/11/112 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/112 August 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/02/1123 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2011

View Document

07/10/107 October 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/09/1023 September 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/09/1021 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/08/1027 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM
HEATHROW BUSINESS CENTRE
65 HIGH STREET
EGHAM
SURREY
TW20 9EY

View Document

18/08/1018 August 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NC INC ALREADY ADJUSTED 01/06/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 � NC 1000000/1400000 01/0

View Document

23/06/0523 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: G OFFICE CHANGED 17/08/04 FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

26/07/0426 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RECLASSIFIED 19/04/02

View Document

23/01/0223 January 2002 NC INC ALREADY ADJUSTED 01/08/01

View Document

23/01/0223 January 2002 � NC 1000/1000000 01/0

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/05/02

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 Incorporation

View Document

03/07/013 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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