Advanced company searchLink opens in new window

ACUCORP LIMITED

Company number 03558436

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2010 600 Appointment of a voluntary liquidator
06 Feb 2010 4.70 Declaration of solvency
06 Feb 2010 600 Appointment of a voluntary liquidator
06 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-27
16 Oct 2009 TM01 Termination of appointment of Stephen Kelly as a director
13 May 2009 363a Return made up to 06/05/09; full list of members
03 Mar 2009 AA Full accounts made up to 30 April 2008
15 May 2008 363a Return made up to 06/05/08; full list of members
29 Feb 2008 288a Director appointed stuart alexander mcgill
20 Nov 2007 403a Declaration of satisfaction of mortgage/charge
27 Jun 2007 363s Return made up to 06/05/07; no change of members
27 Jun 2007 363(288) Director resigned
03 Jun 2007 288b Director resigned
03 Jun 2007 288b Secretary resigned
03 Jun 2007 288a New secretary appointed
03 Jun 2007 287 Registered office changed on 03/06/07 from: regal house 70 london road twickenham middlesex TW1 3QS
03 Jun 2007 225 Accounting reference date extended from 31/12/07 to 30/04/08
03 Jun 2007 288a New director appointed
03 Jun 2007 288a New director appointed
01 Jun 2007 353 Location of register of members
30 May 2007 AA Total exemption small company accounts made up to 31 December 2006
02 May 2007 363s Return made up to 06/05/06; no change of members
15 Dec 2006 CERTNM Company name changed acucorp uk LIMITED\certificate issued on 15/12/06