ACE PRINT SERVICES LIMITED

Company Documents

DateDescription
08/11/138 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/11/138 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/11/138 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
605 OLDHAM ROAD
FAILSWORTH
MANCHESTER
M35 9AN
UNITED KINGDOM

View Document

06/02/136 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LIGHTFOOT / 01/10/2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 January 2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
2 THURLOW STREET
SALFORD
M50 2UX
UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual accounts for year ending 30 Jan 2012

View Accounts

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 January 2011

View Document

04/03/114 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LIGHTFOOT / 28/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 January 2009

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: CITY HOUSE 605 OLDHAM ROAD FAILSWORTH MANCHESTER M35 9AN

View Document

10/01/0910 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 January 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 17 CARNARVON STREET CHEETHAM HILL MANCHESTER M3 1EZ

View Document

03/02/063 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/12/01

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: UNIT 6 DERWENT INDUSTRIAL ESTATE SALFORD MANCHESTER M5 4RE

View Document

10/01/0110 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/01/99

View Document

08/10/988 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/01/99

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 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