THE ACI FOUNDATION

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 17/05/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 17/05/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
47 ELM AVENUE
UPMINSTER
ESSEX
RM14 2AZ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 17/05/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 17/05/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 17/05/12 NO MEMBER LIST

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
53 NORMANDIE CLOSE
LUDLOW
SHROPSHIRE
SY8 1UJ
ENGLAND

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER SEARSON

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/06/115 June 2011 17/05/11 NO MEMBER LIST

View Document

05/06/115 June 2011 APPOINTMENT TERMINATED, DIRECTOR EUGENE PRIM

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 11 CROWN ROAD BILLERICAY ESSEX CM11 2AE UNITED KINGDOM

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 17/05/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE PRIM / 17/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOWARD WARMSLEY / 17/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANFRED WALTER WIEBOGEN / 17/05/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR MANFRED WALTER WIEBOGEN

View Document

25/05/0925 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0925 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

25/05/0925 May 2009 REGISTERED OFFICE CHANGED ON 25/05/09 FROM: GISTERED OFFICE CHANGED ON 25/05/2009 FROM 11 CROWN ROAD BILLERICAY ESSEX CM11 2AE

View Document

25/05/0925 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 15/05/2009

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER SEARSON / 15/12/2008

View Document

12/11/0812 November 2008 SECRETARY APPOINTED PETER MICHAEL SEARSON

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: GISTERED OFFICE CHANGED ON 12/11/2008 FROM CALABRESE, 4, BAKERS LANE STOKE BRUERNE TOWCESTER NORTHAMPTONSHIRE NN12 7SF

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY BRIAN GREEN

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MR MARTIN HOWARD WARMSLEY

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE SMEETON

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

26/05/0626 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: G OFFICE CHANGED 26/05/06 CALABRESE BAKERS LANE STOKE BRUERNE TOWCESTER NORTHAMPTONSHIRE NN12 7SF

View Document

26/05/0626 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/051 August 2005 ANNUAL RETURN MADE UP TO 17/05/05

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 ANNUAL RETURN MADE UP TO 17/05/02

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ANNUAL RETURN MADE UP TO 17/05/01

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 ANNUAL RETURN MADE UP TO 17/05/00

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/07/995 July 1999 ANNUAL RETURN MADE UP TO 17/05/99

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 S366A DISP HOLDING AGM 24/08/98

View Document

23/06/9823 June 1998 ANNUAL RETURN MADE UP TO 17/05/98

View Document

23/06/9823 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: G OFFICE CHANGED 09/04/98 78 CORNHILL LONDON EC3V 3QQ

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/03/9817 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

29/06/9729 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/9729 June 1997 ANNUAL RETURN MADE UP TO 17/05/97

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 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