ACEMODE LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID LEE BURR / 13/06/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID LEE BURR / 13/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
6TH FLOOR EAST SUITE
KINGMAKER HOUSE, STATION ROAD
BARNET
HERTFORDSHIRE EN5 1PF

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/10/0521 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM:
SUITE 25443 72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 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