ACE REPO & RECOVERY LIMITED

Company Documents

DateDescription
18/05/2218 May 2022 Application to strike the company off the register

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

03/12/213 December 2021 Director's details changed for Mr Mark Lee Benton on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Mr Mark Lee Benton as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mr Vance William Kelly on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from 130 Old Street London EC1V 9BD England to 34 Charter Crescent Hounslow TW4 6AY on 2021-12-03

View Document

13/05/2113 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANCE WILLIAM KELLY

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MR MARK LEE BENTON / 08/04/2021

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR VANCE WILLIAM KELLY

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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