ACQWELL MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
01/07/151 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/151 April 2015 REPORT OF FINAL MEETING OF CREDITORS

View Document

30/01/1530 January 2015 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 18/11/2014

View Document

05/12/135 December 2013 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 18/11/2013

View Document

24/12/1224 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM A3 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN

View Document

03/12/123 December 2012 ORDER OF COURT TO WIND UP

View Document

29/10/1229 October 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/08/1230 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2012

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MICHAEL TUPPER

View Document

25/05/1225 May 2012 30/06/10 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 13 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00005956

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

12/07/1012 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY GEORGE WEST / 13/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SHEILA TUPPER / 13/06/2010

View Document

22/06/1022 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: MILLER DAVIES 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED ACQWELL SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/03/02; RESOLUTION PASSED ON 01/03/02

View Document

06/07/016 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 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