ACE CARAVANS SERVICING & REPAIRS LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 STRUCK OFF AND DISSOLVED

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

18/04/1218 April 2012 CURRSHO FROM 31/07/2011 TO 28/02/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN COTTON / 01/07/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HARDING / 22/09/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY APPOINTED DEBORAH ANNE HARDING

View Document

29/05/0829 May 2008 SECRETARY RESIGNED JOY APICELLA

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 COMPANY NAME CHANGED OXFORD KNOWLEDGE MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 06/04/03

View Document

29/07/0229 July 2002 Incorporation

View Document

29/07/0229 July 2002 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