ACL (2002) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

13/08/2413 August 2024 Full accounts made up to 2023-03-31

View Document

09/07/249 July 2024 Registered office address changed from C/O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER to 91 Birmingham Road West Bromwich B70 6PX on 2024-07-09

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-04-01

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

24/12/2124 December 2021 Full accounts made up to 2021-04-02

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

09/08/219 August 2021 Registration of charge 045786440007, created on 2021-08-02

View Document

02/04/212 April 2021 Annual accounts for year ending 02 Apr 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/01/202 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 045786440006

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG ROYSTON WATTS / 21/12/2017

View Document

14/05/1914 May 2019 CESSATION OF ROBERT BENNETT AS A PSC

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045786440006

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

12/04/1712 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045786440005

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/15

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENNETT / 01/07/2015

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENNETT / 18/10/2014

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 SECRETARY APPOINTED MR. CRAIG ROYSTON WATTS

View Document

06/09/146 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/146 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/09/146 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, SECRETARY IAN DONNELLY

View Document

08/01/148 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/04/13

View Document

07/11/137 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O FIELDS ASDEN HOUSE 1-5 VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA

View Document

05/01/135 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/11

View Document

21/11/1121 November 2011 18/10/11 NO CHANGES

View Document

06/01/116 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/10

View Document

15/11/1015 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REDUCE ISSUED CAPITAL 07/10/2010

View Document

21/10/1021 October 2010 SOLVENCY STATEMENT DATED 06/10/10

View Document

21/10/1021 October 2010 21/10/10 STATEMENT OF CAPITAL GBP 4998

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DONNELLY

View Document

02/03/102 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

21/11/0921 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED 16/12/02

View Document

14/01/0314 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0314 January 2003 £ NC 1000/167234 16/12

View Document

14/01/0314 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0314 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/037 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED ARCADE CORPORATION LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

31/10/0231 October 2002 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