ACKERGRAM LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1025 February 2010 APPLICATION FOR STRIKING-OFF

View Document

01/08/091 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

26/05/0626 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0626 May 2006 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 £ NC 100/10000 23/09/

View Document

26/05/0626 May 2006 NC INC ALREADY ADJUSTED 23/09/04

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0623 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: C/O WESTBURY 2ND FLOOR 145-147 ST JOHN STREET LONDON EC1V 4PY

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 147-157 SAINT JOHN STREET CLERKENWELL LONDON EC1U 4PY

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 Incorporation

View Document

21/06/0221 June 2002 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