ACUK ECOMMERCE LIMITED

Company Documents

DateDescription
13/11/1313 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/134 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BOSE / 05/10/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MELVYN BOSE / 05/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY BOSE / 05/10/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 3, THE MILL STATION ROAD OVERTON WREXHAM WREXHAM CB LL13 0EF

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN BOSE / 15/03/2010

View Document

10/06/1010 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY BOSE / 15/03/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM FAIRLEIGH STATION ROAD OVERTON WREXHAM WREXHAM CB LL13 0LJ

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS MELVYN BOSE LOGGED FORM

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELVYN BOSE / 28/02/2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY BOSE / 28/02/2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: GISTERED OFFICE CHANGED ON 22/10/2008 FROM FAIRLEIGH STATION ROAD OVERTON WREXHAM WREXHAM CB LL13 0LJ

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: GISTERED OFFICE CHANGED ON 17/06/2008 FROM ROCK COTTAGE PONTYBLEW CHIRK WREXHAM LL14 5BH

View Document

08/05/078 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: G OFFICE CHANGED 20/10/03 7 ASHBANK ROAD ASHBANK STOKE ON TRENT ST12 1DS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 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