Advanced company searchLink opens in new window

ACIS HOLDINGS LIMITED

Company number 05414060

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)
17 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2010 2.35B Notice of move from Administration to Dissolution on 12 March 2010
29 Oct 2009 2.23B Result of meeting of creditors
14 Oct 2009 2.17B Statement of administrator's proposal
16 Sep 2009 2.16B Statement of affairs with form 2.14B
20 Aug 2009 2.12B Appointment of an administrator
19 Aug 2009 287 Registered office changed on 19/08/2009 from acis house 168 cowley road cambridge cambridgeshire CB4 0DL united kingdom
08 Apr 2009 363a Return made up to 05/04/09; full list of members
19 Feb 2009 288c Director's Change of Particulars / dharminder sandhu / 10/02/2009 / HouseName/Number was: , now: laburnum house; Street was: 15 wellington lodge, now: 37 london road; Area was: north street, now: harston; Post Town was: winkfield, now: cambridge; Region was: berkshire, now: ; Post Code was: SL4 4TA, now: CB22 7QQ; Country was: , now: united kingdom
04 Feb 2009 287 Registered office changed on 04/02/2009 from acis house knaves beech business centre davies way loudwater buckinghamshire HP10 9QR
27 Dec 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
22 Dec 2008 288b Appointment Terminated Director craig gulliford
22 Dec 2008 288b Appointment Terminated Director alan butterworth
22 Dec 2008 288b Appointment Terminated Director clifford bull
22 Dec 2008 288b Appointment Terminated Director keith allan
02 Jun 2008 395 Duplicate mortgage certificatecharge no:2
30 Apr 2008 288a Director and secretary appointed richard smith
30 Apr 2008 288a Director appointed keith allan
30 Apr 2008 288a Director appointed clifford bull
30 Apr 2008 288a Director appointed alan butterworth
24 Apr 2008 288b Appointment Terminate, Director And Secretary Maurice Moses Logged Form
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
09 Apr 2008 363a Return made up to 05/04/08; full list of members
25 Jan 2008 288b Director resigned
25 Jan 2008 288b Secretary resigned;director resigned