Aclas Global LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 25, 2017)shareholder details and share percentages original incorporation documents (if available) 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 2017-12-25 Total assets £110 -6,243,211%
BAC LEASING LIMITED
ACL AVIATION SUPPORT LIMITED
Company type Private Limited Company , Liquidation Company Number 01939800 Record last updated Thursday, January 17, 2019 2:54:44 AM UTC Official Address Hanover House 14 Square London United Kingdom W1s1hp West End There are 317 companies registered at this street
Postal Code W1S1HP Sector Operation of warehousing and storage facilities for air transport activities
Visits Document Type Publication date Download link Registry Jan 1, 2019 Resignation of one Director (a man) Registry Dec 11, 2018 Resignation of one Secretary (a man) Registry Dec 11, 2018 Appointment of a man as Secretary Registry Nov 8, 2018 Resignation of one Secretary (a man) Registry Nov 8, 2018 Appointment of a man as Secretary Registry Aug 8, 2018 Resignation of one Director (a man) Financials Sep 27, 2017 Annual accounts Registry Aug 30, 2017 Confirmation statement made , with updates Registry Aug 29, 2017 Change of registered office address Registry Mar 31, 2017 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Sep 19, 2016 Registration of a charge / charge code Registry Aug 22, 2016 Confirmation statement made , with updates Financials Jun 20, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Member Of a Firm With Right To Appoint And Remove Directors and Member Of a Firm With Significant Influence Or Control Registry Aug 11, 2015 Annual return Financials Jul 2, 2015 Annual accounts Registry Aug 14, 2014 Annual return Registry Jul 16, 2014 Appointment of a person as Director Financials Jul 2, 2014 Annual accounts Registry Jun 17, 2014 Appointment of a man as Director and Chartered Accountant Registry Aug 15, 2013 Appointment of a person as Director Financials Aug 9, 2013 Annual accounts Registry Aug 7, 2013 Annual return Registry Aug 7, 2013 Appointment of a man as Chief Executive and Director Registry Jul 29, 2013 Resignation of one Director Registry Apr 30, 2013 Resignation of one Director (a man) Registry Mar 20, 2013 Appointment of a man as Secretary Registry Aug 20, 2012 Change of particulars for director Registry Aug 14, 2012 Annual return Registry Jun 13, 2012 Change of name certificate Registry Jun 13, 2012 Notice of change of name nm01 - resolution Registry Jun 13, 2012 Company name change Registry Jun 8, 2012 Resignation of one Director Registry Jun 6, 2012 Appointment of a person as Director Registry Jun 5, 2012 Resignation of one Director Registry Jun 5, 2012 Appointment of a person as Secretary Registry Jun 5, 2012 Resignation of one Secretary Registry May 25, 2012 Two appointments: 2 men Financials May 23, 2012 Annual accounts Registry May 22, 2012 Resignation of one Director (a man) Registry Apr 27, 2012 Change of particulars for director Registry Aug 24, 2011 Annual return Registry Aug 24, 2011 Change of particulars for director Registry Jun 10, 2011 Particulars of a mortgage or charge Registry Jun 10, 2011 Mortgage Financials Apr 11, 2011 Annual accounts Financials Sep 27, 2010 Annual accounts 8580347... Registry Aug 12, 2010 Annual return Registry Aug 12, 2010 Change of particulars for director Registry Aug 12, 2010 Change of particulars for director 2656909... Registry Aug 12, 2010 Change of particulars for director Registry Aug 12, 2010 Change of particulars for director 2656909... Registry Apr 28, 2010 Resignation of one Director Registry Mar 18, 2010 Resignation of one Air Charter Manager and one Director (a man) Registry Mar 16, 2010 Appointment of a man as Director Registry Oct 6, 2009 Appointment of a person as Director Registry Sep 30, 2009 Notice of change of directors or secretaries or in their particulars Registry Sep 30, 2009 Appointment of a person Registry Sep 30, 2009 Appointment of a person 2622344... Registry Sep 30, 2009 Annual return Registry Sep 30, 2009 Appointment of a person Registry Sep 30, 2009 Appointment of a person 8465614... Financials Sep 15, 2009 Annual accounts Registry Jul 17, 2009 Five appointments: 5 men Registry Jul 6, 2009 Appointment of a person Registry Jul 6, 2009 Resignation of a person Registry Jun 16, 2009 Resignation of one Secretary (a man) Registry Mar 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8124528... Registry Mar 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8124528... Registry Mar 27, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 2, 2009 Change of accounting reference date Registry Jan 2, 2009 Accounts Registry Sep 26, 2008 Annual return Registry Sep 26, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Sep 26, 2008 Change in situation or address of registered office Registry Sep 26, 2008 Resignation of a person Financials May 22, 2008 Annual accounts Registry May 16, 2008 Memorandum of association Registry May 14, 2008 Change of name certificate Registry May 14, 2008 Company name change Registry May 13, 2008 Resignation of one Company Director and one Director (a man) Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8476829... Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8476830... Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8476831... Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8476832... Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8476827... Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8476821... Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8476823... Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8476823... Registry Mar 8, 2008 Declaration of satisfaction in full or in part of a mortgage or charge