ACE DRAINS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/06/2523 June 2025 Administrator's progress report to 2025-06-21

View Document

23/06/2523 June 2025 Notice to move from Administration to Dissolution

View Document

24/01/2524 January 2025 Administrator's progress report to 2024-12-21

View Document

16/10/2416 October 2024 Statement of affairs

View Document

22/07/2422 July 2024 Administrator's progress report to 2024-06-21

View Document

17/07/2417 July 2024 Notice of extension of period of Administration

View Document

11/04/2411 April 2024 Notice of extension of period of Administration

View Document

24/01/2424 January 2024 Administrator's progress report to 2023-12-21

View Document

27/07/2327 July 2023 Administrator's progress report to 2023-06-21

View Document

30/05/2330 May 2023 Notice of completion of voluntary arrangement

View Document

02/03/232 March 2023 Administrator's progress report to 2022-12-21

View Document

16/02/2316 February 2023 Voluntary arrangement's supervisor's abstract of receipts and payments

View Document

24/01/2324 January 2023 Administrator's progress report to 2022-12-21

View Document

17/01/2317 January 2023 Satisfaction of charge NI6354490001 in full

View Document

30/12/2230 December 2022

View Document

18/02/2218 February 2022 Voluntary arrangement's supervisor's abstract of receipts and payments

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR MORGAN CRONE

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR MARTIN JAMES CLELAND

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

03/01/203 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

02/07/192 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 28 LANY ROAD MOIRA CRAIGAVON COUNTY ARMAGH BT67 0NZ NORTHERN IRELAND

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6354490001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/02/173 February 2017 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

17/12/1517 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information