ACCLAIM DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS-WILLIAMS

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILCE

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPLIN

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012

View Document

03/04/123 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

25/03/1125 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AUSW1V 1AU

View Document

25/03/1025 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED CAROLINE JAYNE WILCE

View Document

10/12/0910 December 2009 SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR NICHOLAS JAMES TAPLIN

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM KINGS GAP COURT THE KINGS GAP HOYLAKE WIRRAL MERSEYSIDE CH47 1HE

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY SEAN MALONE

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

27/03/0927 March 2009 DISS40 (DISS40(SOAD))

View Document

26/03/0926 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

25/06/0825 June 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: GISTERED OFFICE CHANGED ON 24/06/2008 FROM, C/O HOOLE HALL HOTEL, WARRINGTON ROAD, CHESTER, CHESHIRE, CH2 3PD

View Document

26/09/0726 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: BBLESDALE, POOL LANE TARVIN, CHESTER, CHESHIRE CH3 8JF

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: VERNON STREET, LIVERPOOL, L2 2AZ

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 � NC 1000/10000 11/04/00

View Document

29/11/0029 November 2000 NC INC ALREADY ADJUSTED 11/04/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: GARDEN WALK, LONDON, EC2A 3EQ

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 ADOPT MEM AND ARTS 19/05/97

View Document

11/04/9711 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9711 April 1997 Incorporation

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