ACKERMAN GROUP PLC

Company Documents

DateDescription
10/07/1310 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/1310 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

10/07/1310 July 2013 DECLARATION OF SOLVENCY

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR DARYL PALMER

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARY WOOD

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TUCK

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR LEE ACKERMAN

View Document

09/01/129 January 2012 DIRECTOR APPOINTED LEE CHARLES ACKERMAN

View Document

09/01/129 January 2012 DIRECTOR APPOINTED GARY MICHAEL WOOD

View Document

09/01/129 January 2012 DIRECTOR APPOINTED PAUL GEOFFREY TUCK

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ACKERMAN

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 MEMORANDUM OF ASSOCIATION

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9912 October 1999 VARY SHARE RIGHTS/NAME 17/09/99 ALTER MEM AND ARTS 17/09/99

View Document

12/10/9912 October 1999 VARYING SHARE RIGHTS AND NAMES 17/09/99

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 � IC 133560/118720 02/12/96 � SR 14840@1=14840

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/954 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/935 June 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9228 July 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

28/07/9228 July 1992 REREGISTRATION PRI-PLC 13/07/92

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 � IC 207000/192160 01/07/92 � SR 14840@1=14840

View Document

16/07/9216 July 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/07/9216 July 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/07/9216 July 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/07/9216 July 1992 AUDITORS' REPORT

View Document

16/07/9216 July 1992 AUDITORS' STATEMENT

View Document

16/07/9216 July 1992 BALANCE SHEET

View Document

21/05/9221 May 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9019 April 1990 ALTER MEM AND ARTS 11/12/89

View Document

19/04/9019 April 1990 ALTER MEM AND ARTS 08/12/89

View Document

06/02/906 February 1990 � IC 207000/148400 30/12/89 � SR 58600@1=58600

View Document

06/02/906 February 1990 58600 �1 08/12/89

View Document

06/02/906 February 1990 AUTH -P.O.S 11/12/89

View Document

21/12/8921 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/8921 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/8921 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8925 October 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ADOPT MEM AND ARTS 210989

View Document

13/07/8913 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/86

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/8629 August 1986 NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

01/09/831 September 1983 DIR / SEC APPOINT / RESIGN

View Document

11/08/8311 August 1983 DIR / SEC APPOINT / RESIGN

View Document

03/07/823 July 1982 DIR / SEC APPOINT / RESIGN

View Document

18/11/7518 November 1975 INCREASE IN NOMINAL CAPITAL

View Document

19/07/3419 July 1934 DIR / SEC APPOINT / RESIGN

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