ACE REPO & RECOVERY LIMITED
Company Documents
Date | Description |
---|---|
18/05/2218 May 2022 | Application to strike the company off the register |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
03/12/213 December 2021 | Director's details changed for Mr Mark Lee Benton on 2021-12-03 |
03/12/213 December 2021 | Change of details for Mr Mark Lee Benton as a person with significant control on 2021-12-03 |
03/12/213 December 2021 | Director's details changed for Mr Vance William Kelly on 2021-12-03 |
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 |
13/05/2113 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANCE WILLIAM KELLY |
13/05/2113 May 2021 | PSC'S CHANGE OF PARTICULARS / MR MARK LEE BENTON / 08/04/2021 |
07/05/217 May 2021 | DIRECTOR APPOINTED MR VANCE WILLIAM KELLY |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES |
02/02/212 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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