ACENIGHT LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/09/1216 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DANIEL PFEFFER / 31/07/2011

View Document

16/09/1216 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
3RD FLOOR, ROMAN HOUSE
296 GOLDERS GREEN ROAD
LONDON
NW11 9PY
ENGLAND

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DANIEL PFEFFER / 31/07/2010

View Document

11/08/1111 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LEA PFEFFER / 31/07/2010

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM
6TH FLOOR CARDINAL HOUSE
20 ST MARY'S PARSONAGE
MANCHESTER
M3 2LG

View Document

11/09/0911 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM:
HARVESTER HOUSE
1ST FLOOR
37 PETER STREET
MANCHESTER, M2 5QD

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 ACC. REF. DATE SHORTENED FROM 30/03/01 TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM:
13-17,NEW BURLINGTON PLACE
LONDON
W1X 2JP

View Document

22/08/9422 August 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994

View Document

16/08/9416 August 1994 AUDITOR'S RESIGNATION

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/10/9313 October 1993

View Document

13/10/9313 October 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991

View Document

03/12/903 December 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03

View Document

31/08/8831 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/886 May 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

02/10/872 October 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 ALTER MEM AND ARTS 250887

View Document

04/08/874 August 1987 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