ACE SERVICE LIMITED

Company Documents

DateDescription
20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROBERT SMITH / 28/02/2012

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE SMITH / 28/02/2012

View Document

20/02/1320 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/08/121 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/02/1215 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE SMITH / 07/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM UNITS K1 - K3 DUDLEY CENTRAL TRADING ESTATE SHAW ROAD DUDLEY WEST MIDLANDS DY2 8QX UNITED KINGDOM

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOUISE SMITH / 14/05/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROBERT SMITH / 14/05/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROBERT SMITH / 14/05/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM UNITS K1-K3 DUDLEY CENTRAL TRADING ESTATE SHAW ROAD DUDLEY WEST MIDLANDS DY2 8QX

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM UNIT 7 SUGARBROOK ROAD ASTON FIELDS TRADING ESTATE BROMSGROVE WORCESTERSHIRE B60 3DW

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/108 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT SMITH / 07/02/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/08/0912 August 2009 DIRECTOR RESIGNED IAN WHITE

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 68 WESTON DRIVE THE VILLAGE BILSTON WV14 0UN

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 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