ACE FORWARDING LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

06/07/236 July 2023 Appointment of Mr David William Lawson as a director on 2022-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

09/07/219 July 2021 Termination of appointment of Alan John Gunning Patterson as a director on 2021-07-09

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN GUNNING PATTERSON / 24/11/2017

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1668310004

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1668310003

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR EDWARD JAMES ARNOTT

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURNETT

View Document

22/07/1522 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN GUNNING PATTERSON / 29/05/2015

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE LLP / 01/04/2014

View Document

11/04/1411 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/04/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1130 December 2011 FIRST GAZETTE

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN GUNNING PATTERSON / 17/08/2011

View Document

06/07/116 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BURNETT / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GUNNING PATTERSON / 01/10/2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0218 January 2002 £ NC 10000/100000 08/01

View Document

18/01/0218 January 2002 NC INC ALREADY ADJUSTED 08/01/02

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/09/0129 September 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 PARTIC OF MORT/CHARGE *****

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 PARTIC OF MORT/CHARGE *****

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 S366A DISP HOLDING AGM 31/03/98

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/976 November 1997 ALTER MEM AND ARTS 01/07/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ

View Document

16/10/9616 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 COMPANY NAME CHANGED BONSQUARE 509 LIMITED CERTIFICATE ISSUED ON 11/09/96

View Document

05/07/965 July 1996 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