Ace Tubular Products LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 24, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2011-12-31 | |
Cash in hand | £7,180 | -27.29% |
Net Worth | £-499,102 | +71.36% |
Fixed Assets | £43,371 | -20.59% |
Trade Debtors | £229,770 | -77.11% |
Total assets | £-488,048 | +75.08% |
Shareholder's funds | £-499,102 | +71.36% |
ADVANCED CARE EQUIPMENT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06732974 |
Record last updated | Monday, April 16, 2018 2:24:51 PM UTC |
Official Address | 37 Unit Vale Business Park LLandow/Ewenny There are 121 companies registered at this street |
Locality | Llandow/Ewenny |
Region | Vale Of Glamorgan, Wales |
Postal Code | CF717PF |
Sector | Non-trading companynon trading |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 25, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Dec 10, 2013 | First notification of strike - off in london gazette |  |
Registry | Dec 3, 2013 | Striking off application by a company |  |
Financials | Sep 24, 2013 | Annual accounts |  |
Financials | Dec 21, 2012 | Annual accounts 2589658... |  |
Registry | Nov 22, 2012 | Annual return |  |
Registry | Jan 20, 2012 | Change of accounting reference date |  |
Registry | Nov 10, 2011 | Annual return |  |
Registry | Oct 24, 2011 | Miscellaneous document |  |
Financials | Jul 5, 2011 | Annual accounts |  |
Registry | Nov 16, 2010 | Annual return |  |
Registry | Aug 12, 2010 | Change of name certificate |  |
Registry | Aug 12, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Aug 12, 2010 | Company name change |  |
Financials | Jul 29, 2010 | Annual accounts |  |
Registry | Mar 31, 2010 | Change of accounting reference date |  |
Registry | Mar 18, 2010 | Resignation of one Director |  |
Registry | Mar 18, 2010 | Resignation of one Director 2595444... |  |
Registry | Mar 18, 2010 | Resignation of one Director |  |
Registry | Mar 18, 2010 | Resignation of 3 people: one Company Director and one Director (a man) |  |
Registry | Mar 5, 2010 | Appointment of a person as Director |  |
Registry | Mar 5, 2010 | Appointment of a person as Director 2648813... |  |
Registry | Mar 5, 2010 | Appointment of a man as Director |  |
Registry | Mar 5, 2010 | Two appointments: 2 men |  |
Registry | Oct 29, 2009 | Change of particulars for director |  |
Registry | Oct 29, 2009 | Annual return |  |
Registry | Oct 29, 2009 | Change of location of company records to the single alternative inspection location |  |
Registry | Oct 29, 2009 | Notification of single alternative inspection location |  |
Registry | Oct 29, 2009 | Change of particulars for director |  |
Registry | Oct 29, 2009 | Change of particulars for director 2649629... |  |
Registry | Feb 6, 2009 | Particulars of a mortgage or charge |  |
Registry | Jan 20, 2009 | Change in situation or address of registered office |  |
Registry | Dec 23, 2008 | Particulars of a mortgage or charge |  |
Registry | Nov 24, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 20, 2008 | Change of accounting reference date |  |
Registry | Nov 20, 2008 | Accounts |  |
Registry | Oct 24, 2008 | Three appointments: 3 men |  |