Download leads from Nexok and grow your business. Find out more

Ace Recruitment (Warrington) Limited

Documents

Total Documents70
Total Pages244

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off
29 November 2011Final Gazette dissolved via compulsory strike-off
16 August 2011First Gazette notice for compulsory strike-off
16 August 2011First Gazette notice for compulsory strike-off
24 January 2011Total exemption small company accounts made up to 30 April 2010
24 January 2011Total exemption small company accounts made up to 30 April 2010
25 September 2010Compulsory strike-off action has been discontinued
25 September 2010Compulsory strike-off action has been discontinued
24 September 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
24 September 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
24 September 2010Director's details changed for Sally Ann Bate on 20 April 2010
24 September 2010Director's details changed for Sally Ann Bate on 20 April 2010
17 August 2010First Gazette notice for compulsory strike-off
17 August 2010First Gazette notice for compulsory strike-off
20 December 2009Total exemption small company accounts made up to 30 April 2009
20 December 2009Total exemption small company accounts made up to 30 April 2009
19 May 2009Return made up to 20/04/09; full list of members
19 May 2009Return made up to 20/04/09; full list of members
4 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009
4 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009
16 April 2009Appointment terminated secretary joanne woods
16 April 2009Appointment Terminated Secretary joanne woods
2 September 2008Total exemption small company accounts made up to 31 March 2008
2 September 2008Total exemption small company accounts made up to 31 March 2008
23 April 2008Return made up to 20/04/08; full list of members
23 April 2008Secretary's change of particulars / joanne woods / 23/04/2008
23 April 2008Return made up to 20/04/08; full list of members
23 April 2008Secretary's Change of Particulars / joanne woods / 23/04/2008 / Title was: , now: ms; HouseName/Number was: , now: 9; Street was: 40 bruche avenue, now: waterbridge court; Area was: padgate, now: appleton; Post Code was: WA1 3JL, now: WA4 3BJ; Country was: , now: united kingdom; Occupation was: company secretary, now: recruitment
22 July 2007Total exemption small company accounts made up to 31 March 2007
22 July 2007Total exemption small company accounts made up to 31 March 2007
24 April 2007Return made up to 20/04/07; full list of members
24 April 2007Secretary's particulars changed
24 April 2007Secretary's particulars changed
24 April 2007Registered office changed on 24/04/07 from: 29 cairo street warrington cheshire WA1 1EH
24 April 2007Return made up to 20/04/07; full list of members
24 April 2007Registered office changed on 24/04/07 from: 29 cairo street warrington cheshire WA1 1EH
5 November 2006Total exemption small company accounts made up to 31 March 2006
5 November 2006Total exemption small company accounts made up to 31 March 2006
21 April 2006Return made up to 20/04/06; full list of members
21 April 2006Return made up to 20/04/06; full list of members
26 July 2005Total exemption small company accounts made up to 31 March 2005
26 July 2005Total exemption small company accounts made up to 31 March 2005
14 April 2005Return made up to 22/04/05; full list of members
14 April 2005Return made up to 22/04/05; full list of members
21 June 2004Total exemption small company accounts made up to 31 March 2004
21 June 2004Total exemption small company accounts made up to 31 March 2004
13 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 2004Return made up to 22/04/04; full list of members
5 July 2003Total exemption small company accounts made up to 31 March 2003
5 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03
5 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03
5 July 2003Total exemption small company accounts made up to 31 March 2003
20 May 2003Particulars of mortgage/charge
20 May 2003Particulars of mortgage/charge
17 May 2003Return made up to 22/04/03; full list of members
17 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 April 2003Particulars of mortgage/charge
8 April 2003Particulars of mortgage/charge
1 May 2002Director resigned
1 May 2002Secretary resigned
1 May 2002Registered office changed on 01/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
1 May 2002New director appointed
1 May 2002New director appointed
1 May 2002Secretary resigned
1 May 2002Director resigned
1 May 2002New secretary appointed
1 May 2002New secretary appointed
1 May 2002Registered office changed on 01/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
22 April 2002Incorporation
22 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing