Advanced company searchLink opens in new window

ACERTEC INVESTMENTS LIMITED

Company number 03721269

Filter by category

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)
08 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
18 Feb 2013 4.68 Liquidators' statement of receipts and payments to 14 December 2012
21 Dec 2011 600 Appointment of a voluntary liquidator
21 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-15
21 Dec 2011 4.70 Declaration of solvency
07 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 950,002
10 May 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jul 2010 TM01 Termination of appointment of Stephen Kynaston as a director
06 Jul 2010 AP01 Appointment of Mr Gregory Ian Macleod as a director
02 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Mr Stephen Lloyd Kynaston on 9 May 2010
02 Jun 2010 CH01 Director's details changed for Mr Andrew Stuart Morriss on 9 May 2010
02 Jun 2010 CH03 Secretary's details changed for Mr Michael Hayhurst on 9 May 2010
30 Apr 2010 AA Total exemption full accounts made up to 31 December 2008
08 Jul 2009 288a Director appointed mr andrew stuart morriss
07 Jul 2009 288b Appointment Terminated Director david hussey
02 Jun 2009 363a Return made up to 09/05/09; full list of members
02 Jun 2009 288c Secretary's Change of Particulars / michael hayhurst / 01/04/2009 / HouseName/Number was: , now: 14; Street was: 48 lea manor drive, now: lea manor drive
07 Apr 2009 288a Secretary appointed mr michael hayhurst
07 Apr 2009 288b Appointment Terminated Secretary john davies
12 Jan 2009 288a Director appointed mr stephen lloyd kynaston
12 Jan 2009 288b Appointment Terminated Director jonathan cook