ACE ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1514 January 2015 APPLICATION FOR STRIKING-OFF

View Document

28/04/1428 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/05/121 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/05/106 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
19 HARWOOD DRIVE
BALMORAL PARK
KETTERING
NORTHAMPTONSHIRE NN16 9FD

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM:
6B RYDER COURT
SAXON WAY EAST
OAKLEY HAY CORBY
NORTHAMPTONSHIRE NN18 9NX

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 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