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

ACL 2017 Limited

Documents

Total Documents76
Total Pages306

Filing History

21 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-02
21 March 2017Change of name notice
26 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016
29 November 2016Termination of appointment of Miles Scott Carroll as a director on 29 November 2016
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 710
28 April 2016Secretary's details changed for {officer_name}
28 April 2016Secretary's details changed
25 April 2016Termination of appointment of Howard Gibbs as a secretary on 20 April 2016
25 April 2016Appointment of Mr Sash Rana as a secretary on 20 April 2016
8 January 2016Full accounts made up to 30 April 2015
15 September 2015Compulsory strike-off action has been discontinued
14 September 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 710
11 August 2015First Gazette notice for compulsory strike-off
11 August 2015Registered office address changed from 9 Galena Close Tamworth Staffordshire B77 4AS England to City House Davidson Road Lichfield WS14 9DZ on 11 August 2015
10 March 2015Total exemption small company accounts made up to 30 April 2014
12 August 2014Appointment of Mr Howard Gibbs as a director on 18 June 2014
11 August 2014Termination of appointment of Richard David Bradley as a secretary on 18 June 2014
11 August 2014Termination of appointment of Richard James West as a director on 18 June 2014
11 August 2014Termination of appointment of Richard David Bradley as a director on 18 June 2014
11 August 2014Appointment of Mr Howard Gibbs as a secretary on 18 June 2014
11 August 2014Termination of appointment of Christopher Mark Pearson as a director on 18 June 2014
11 August 2014Appointment of Mr Miles Scott Carroll as a director on 18 June 2014
11 August 2014Registered office address changed from The Wheatsheaf Briggate Elland West Yorkshire HX5 9HG to 9 Galena Close Tamworth Staffordshire B77 4AS on 11 August 2014
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 710
16 August 2013Total exemption small company accounts made up to 30 April 2013
4 June 2013Appointment of Mr Richard James West as a director
1 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
12 October 2012Total exemption small company accounts made up to 30 April 2012
23 July 2012Registered office address changed from Rocks Head 27 Rocks Road Halifax HX3 0HR on 23 July 2012
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
23 September 2011Total exemption small company accounts made up to 30 April 2011
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders
25 August 2010Total exemption small company accounts made up to 30 April 2010
5 May 2010Director's details changed for Mr Christopher Mark Pearson on 17 April 2010
5 May 2010Director's details changed for Richard David Bradley on 17 April 2010
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders
11 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 568
24 November 2009Cancellation of shares. Statement of capital on 24 November 2009
  • GBP 568
24 November 2009Purchase of own shares.
24 November 2009Cancellation of shares. Statement of capital on 24 November 2009
  • GBP 568
24 November 2009Purchase of own shares.
24 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 1,068
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 October 2009Total exemption small company accounts made up to 30 April 2009
20 April 2009Appointment terminated director helen bradley
20 April 2009Location of register of members
20 April 2009Return made up to 17/04/09; full list of members
16 January 2009Total exemption small company accounts made up to 30 April 2008
13 May 2008Company name changed independent commercial mortgages LIMITED\certificate issued on 14/05/08
1 May 2008Return made up to 17/04/08; full list of members
4 March 2008Total exemption small company accounts made up to 30 April 2007
23 April 2007Director's particulars changed
23 April 2007Location of register of members
23 April 2007Return made up to 17/04/07; full list of members
23 April 2007Secretary's particulars changed;director's particulars changed
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 October 2006Nc inc already adjusted 16/12/05
5 October 2006Total exemption small company accounts made up to 30 April 2006
14 June 2006Return made up to 17/04/06; full list of members
13 June 2006Registered office changed on 13/06/06 from: 17 heath avenue halifax west yorkshire HX3 0EA
5 January 2006Ad 16/12/05--------- £ si 800@1=800 £ ic 200/1000
5 January 2006Particulars of contract relating to shares
23 December 2005Total exemption small company accounts made up to 30 April 2005
29 November 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 100/200
29 November 2005New director appointed
16 May 2005Return made up to 17/04/05; full list of members
10 February 2005Total exemption small company accounts made up to 30 April 2004
8 May 2004Return made up to 17/04/04; full list of members
23 July 2003Ad 20/04/03--------- £ si 99@1=99 £ ic 1/100
8 May 2003New director appointed
8 May 2003New secretary appointed;new director appointed
30 April 2003Director resigned
30 April 2003Secretary resigned
17 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing