ACER DEVELOPMENTS LTD

Company Documents

DateDescription
01/09/141 September 2014 DECLARATION OF SOLVENCY

View Document

01/09/141 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
1 PINNACLE WAY
PRIDE PARK
DERBY
DE24 8ZS

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY TERRI EDWARDS

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR TERRI EDWARDS

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRI EDWARDS / 20/07/2011

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / TERRI EDWARDS / 20/07/2011

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRI EDWARDS / 20/07/2010

View Document

09/08/109 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

06/01/106 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
98 WESTBURY LANE
BUCKHURST HILL
ESSEX
IG9 5PW

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 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