ACERI SOLUTIONS LTD

Company Documents

DateDescription
13/10/1413 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

16/10/1316 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1127 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED ACERI DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

14/10/1114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1130 September 2011 CHANGE OF NAME 16/09/2011

View Document

30/09/1130 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN MURPHY

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN EDMOND MURPHY / 29/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED ALLAN EDMOND MURPHY

View Document

05/10/075 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED ACERI (UK) LIMITED CERTIFICATE ISSUED ON 26/07/04

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: G OFFICE CHANGED 20/11/01 ST STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RY

View Document

20/11/0120 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: G OFFICE CHANGED 11/10/00 THE HOLLIES SCHOOL LANE AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3JR

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED KILBRIDE TRADERS LIMITED CERTIFICATE ISSUED ON 01/09/99

View Document

23/07/9923 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PJ DIRECT TRADING LTD


  • 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