ACL & PARTNERS LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1823 November 2018 APPLICATION FOR STRIKING-OFF

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN AINSWORTH

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEOBURY

View Document

01/12/141 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY NATALIE LAING

View Document

01/10/121 October 2012 SECRETARY APPOINTED MR. MORAY LINDSAY LAING

View Document

01/10/121 October 2012 14/09/12 STATEMENT OF CAPITAL GBP 200

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED EMPLOYMENT LAW ASSOCIATES (CORPORATE DIVISION) LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MARTIN GERALD AINSWORTH

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED BRIAN ANTHONY CLEOBURY

View Document

14/09/1214 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / NATALIE ST CLARE VERONICA LAING / 20/09/2011

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORAY LINDSAY LAING / 01/01/2010

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE ST CLARE VERONICA LAING / 08/09/2010

View Document

10/12/1010 December 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

02/01/092 January 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 13 CORRIGAN AVENUE COULSDON SURREY CR5 2QP

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 REC & APPROV REA ACCOUN 31/12/06

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 S369(4) SHT NOTICE MEET 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: HAZLEDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 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