PROJECT ACE LTD.

Company Documents

DateDescription
29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/04/1412 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

21/09/1221 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/09/1111 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/10/1024 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

24/10/1024 October 2010 REGISTERED OFFICE CHANGED ON 24/10/2010 FROM 1ST FLOOR FLAT 41 ST. LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BP

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 78 BADER GARDENS SLOUGH BERKS SL1 9DN SL1 9DN

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA HUMPHREYS

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HASSAN

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA HUMPHREYS

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MISS SAIMA SABIR

View Document

25/11/0925 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S PARTICULARS MICHELLE HASSAN

View Document

21/11/0821 November 2008 SECRETARY'S PARTICULARS NICOLA HUMPHREYS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/08 FROM: 37 HOLMEDALE, WEXHAM SLOUGH BERKSHIRE SL2 5RH

View Document

19/09/0719 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 24 TYLER ROAD HAZLEMERE HIGH WYCOMBE BUCKS HP15 7NS

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 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