ACSERA LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1015 February 2010 APPLICATION FOR STRIKING-OFF

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR JASON DONAHUE

View Document

10/02/1010 February 2010 DISS40 (DISS40(SOAD))

View Document

09/02/109 February 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

05/11/085 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY APPOINTED DAVID JAMES HUDSON

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 4-7 GREENWOOD HOUSE SALISBURY COURT, LONDON EC4Y 8BT

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004

View Document

29/11/0429 November 2004 COMPANY NAME CHANGED SHELFCO (NO. 3007) LIMITED CERTIFICATE ISSUED ON 29/11/04

View Document

13/10/0413 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0413 October 2004 Incorporation

View Document


More Company Information