ACF GROUP SOLUTIONS LTD

Company Documents

DateDescription
11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM
FITZROY HOUSE CROWN STREET
IPSWICH
IP1 3LG
ENGLAND

View Document

07/12/187 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/187 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/187 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW WALDOCK / 13/08/2013

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA GILBERT

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073238080004

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM
5 DOWNS ROAD
HUNSTANTON
NORFOLK
PE36 5HX

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MRS NICOLA GILBERT

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 DIRECTOR APPOINTED MR JAMES DAVID WALDOCK

View Document

31/03/1631 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/04/1430 April 2014 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073238080003

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW WALDOCK / 28/02/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEON WALDOCK / 05/07/2013

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073238080002

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073238080001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WALDOCK

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR ROBERT ANDREW WALDOCK

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALDOCK

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALDOCK

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIS

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR ROBERT ANDREW WALDOCK

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR ROBERT ANDREW WALDOCK

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR JAMES DAVID WALDOCK

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 127A NORTH STREET BURWELL CAMBRIDGE CB25 0BB UNITED KINGDOM

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR JAMES DAVID WALDOCK

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY JILL SHORTLAND

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JILL SHORTLAND

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY JILL SHORTLAND

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JILL SHORTLAND

View Document

20/08/1220 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 127 NORTH STREET BURWELL CAMBRIDGE CB25 0BB UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/08/1122 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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