ACE ENGINEERS (MORLEY) LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026906540006

View Document

30/11/1630 November 2016 PREVEXT FROM 28/02/2016 TO 30/04/2016

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE GARBUTT

View Document

28/05/1628 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026906540006

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/05/1617 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL TAPPIN

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/06/1410 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/06/133 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/05/1211 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH CLARK

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CLARK / 24/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAPPIN / 24/04/2010

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/06/104 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PRESTON / 24/04/2010

View Document

09/02/109 February 2010 SECRETARY APPOINTED JOANNE MARIE GARBUTT

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 GBP IC 125000/82200 10/03/09 GBP SR 42800@1=42800

View Document

07/04/097 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY SARAH CLARK

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED NEIL TAPPIN

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CLARK / 05/08/2008

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRESTON / 05/08/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 � NC 1000/250000 03/03/92

View Document

24/03/9224 March 1992 NC INC ALREADY ADJUSTED 03/03/92

View Document

24/03/9224 March 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/03/92

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: G OFFICE CHANGED 19/03/92 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED YORKCO 59 LIMITED CERTIFICATE ISSUED ON 11/03/92

View Document

25/02/9225 February 1992 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