ACE TECHNOLOGY LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/05/1117 May 2011 APPLICATION FOR STRIKING-OFF

View Document

16/07/1016 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM EAGLE / 04/07/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/08/063 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 89 WALSWORTH ROAD HITCHIN HERTFORDSHIRE SG4 9SH

View Document

14/07/0514 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 NEW SECRETARY APPOINTED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/07/974 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/974 July 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