Ace Print Finishers LTD
ACE PRINT FINISHERS LTD
ACE PRINT FINISHERS LIMITED
Company type | Private Limited Company, Active |
Company Number | 12750038 |
Universal Entity Code | 8687-2791-1477-0227 |
Record last updated | Saturday, July 18, 2020 8:37:55 AM UTC |
Official Address | 117 High Street Barton And Tredworth There are 47 companies registered at this street |
Locality | Barton And Tredworth |
Region | Gloucestershire, England |
Postal Code | GL14SY |
Sector | Printing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 17, 2020 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Jun 15, 2018 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Aug 16, 2012 | Second notification of strike-off action in london gazette |  |
Registry | May 31, 2012 | Administrator's progress report |  |
Registry | May 16, 2012 | Notice of move from administration to dissolution |  |
Registry | Nov 14, 2011 | Administrator's progress report |  |
Registry | Nov 11, 2011 | Notice of extension of period of administration |  |
Registry | Jun 14, 2011 | Administrator's progress report |  |
Registry | Feb 9, 2011 | Notice of statement of affairs |  |
Registry | Dec 15, 2010 | Notice of deemed approval of proposals |  |
Registry | Nov 26, 2010 | Statement of administrator's proposals |  |
Registry | Nov 22, 2010 | Notice of administrators appointment |  |
Registry | Nov 18, 2010 | Change of registered office address |  |
Financials | Sep 29, 2010 | Annual accounts |  |
Registry | Jan 25, 2010 | Annual return |  |
Registry | Jan 25, 2010 | Change of particulars for director |  |
Registry | Jan 7, 2010 | Resignation of one Director |  |
Financials | Oct 29, 2009 | Annual accounts |  |
Registry | May 22, 2009 | Resignation of one Director (a man) |  |
Registry | Jan 7, 2009 | Annual return |  |
Financials | Sep 29, 2008 | Annual accounts |  |
Registry | Dec 14, 2007 | Annual return |  |
Registry | Dec 14, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Aug 2, 2007 | Annual accounts |  |
Registry | Jan 12, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 8, 2007 | Annual return |  |
Financials | Oct 4, 2006 | Annual accounts |  |
Registry | Feb 2, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 23, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 23, 2005 | Annual return |  |
Registry | Dec 22, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 28, 2005 | Appointment of a director |  |
Registry | Aug 19, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 19, 2005 | £ nc 1000/1500000 |  |
Registry | Aug 19, 2005 | Notice of increase in nominal capital |  |
Registry | Aug 10, 2005 | Particulars of a mortgage or charge |  |
Registry | Aug 9, 2005 | Appointment of a man as Director and Accountant |  |
Registry | Jun 28, 2005 | Particulars of a mortgage or charge |  |
Registry | Jun 16, 2005 | Particulars of a mortgage or charge 5310... |  |
Registry | Apr 19, 2005 | Appointment of a director |  |
Registry | Apr 19, 2005 | Change in situation or address of registered office |  |
Registry | Apr 19, 2005 | Appointment of a secretary |  |
Registry | Apr 19, 2005 | Appointment of a director |  |
Registry | Apr 8, 2005 | Three appointments: 3 men |  |
Registry | Dec 20, 2004 | Resignation of a secretary |  |
Registry | Dec 20, 2004 | Resignation of a director |  |
Registry | Dec 10, 2004 | Two appointments: a woman and a man |  |