ACE VEHICLE LEASING LTD

Company Documents

DateDescription
19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
1-15 MAIN STREET
CAMBUSLANG
GLASGOW
G72 7EX
SCOTLAND

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BREE

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR PETER BREE

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR LEE BAILLIE

View Document

06/05/126 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER LANGDON / 03/04/2012

View Document

06/05/126 May 2012 REGISTERED OFFICE CHANGED ON 06/05/2012 FROM 8 KERRYLAMONT AVENUE GLASGOW G42 0DW SCOTLAND

View Document

06/05/126 May 2012 SECRETARY APPOINTED MR DAVID ALEXANDER LANGDON

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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