ACNE SOLUTIONS LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHERIL

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN SHERIL / 19/05/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

03/03/173 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1728 February 2017 26/05/16 STATEMENT OF CAPITAL GBP 7

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED ROBERT GAVIN CARLESS

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED DR DEV KUMAR MALHOTRA

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL STAPLETON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

27/05/1627 May 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM, 85 MAIN ROAD, GIDEA PARK, ESSEX, RM2 5EL

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN SHERIL

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

03/07/153 July 2015 SECOND FILING WITH MUD 22/01/15 FOR FORM AR01

View Document

17/06/1517 June 2015 22/01/15 NO CHANGES

View Document

06/11/146 November 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
UNIT 6-8, THE MARLBOROUGH CENTRE
96 GEORGE LANE
LONDON
E18 1AD

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/07/133 July 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

14/05/1214 May 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/04/1120 April 2011 22/01/11 NO CHANGES

View Document

23/04/1023 April 2010 22/01/10 NO CHANGES

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

22/01/0622 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information