ACT RECOVERY LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-11-30

View Document

28/02/2428 February 2024 Previous accounting period extended from 2023-10-31 to 2023-11-30

View Document

01/12/231 December 2023 Micro company accounts made up to 2022-10-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Micro company accounts made up to 2021-10-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR MERCE MORELL GARCIA

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY BESWICK

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

30/05/1930 May 2019 COMPANY RESTORED ON 30/05/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 26 LANGDALE DRIVE ASCOT BERKSHIRE SL5 8TQ

View Document

16/04/1916 April 2019 STRUCK OFF AND DISSOLVED

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/04/1817 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 3

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/01/1215 January 2012 DIRECTOR APPOINTED DR TRACY JANE BESWICK

View Document

05/01/125 January 2012 COMPANY NAME CHANGED ADDICTION CONSULTANCY, TRAINING AND RESEARCH LIMITED CERTIFICATE ISSUED ON 05/01/12

View Document

30/11/1130 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM C/O ROLLASON ACCOUNTANCY LTD 37 WOOD LANE HARBORNE BIRMINGHAM B17 9AY ENGLAND

View Document

16/11/1016 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR JESSICA LOARING

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM C/O ROLLASON ACCOUNTANCY LTD 37 WOOD LANE HARBORNE BIRMINGHAM B17 9AY B17 9AY ENGLAND

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EL

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS MERCE MORELL GARCIA / 05/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA LOARING / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MERCE MORELL GARCIA / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BEST / 05/11/2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM BECKETT HOUSE 31 UPPER BROOK STREET RUGELEY STAFFORDSHIRE WS15 2DP UNITED KINGDOM

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEST / 28/08/2009

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MERCE MORELL / 24/10/2008

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MERCE MORELL / 24/10/2008

View Document

15/10/0815 October 2008 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