Ace Finishes Ltd was registered on 08 January 2007 and are based in New Milton in Hampshire. We don't currently know the number of employees at Ace Finishes Ltd. The current directors of the organisation are listed as Piper, Patricia Ann, Piper, Gary John, Piper, John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIPER, Patricia Ann | 08 January 2007 | - | 1 |
PIPER, Gary John | 08 January 2007 | 05 November 2018 | 1 |
PIPER, John | 08 January 2007 | 19 June 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 March 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 06 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 June 2019 | |
DS01 - Striking off application by a company | 11 June 2019 | |
CS01 - N/A | 21 March 2019 | |
PSC07 - N/A | 19 March 2019 | |
AA - Annual Accounts | 19 December 2018 | |
TM01 - Termination of appointment of director | 05 November 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 06 November 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 20 January 2015 | |
CH03 - Change of particulars for secretary | 20 January 2015 | |
AD01 - Change of registered office address | 20 January 2015 | |
CH01 - Change of particulars for director | 20 January 2015 | |
CH01 - Change of particulars for director | 20 January 2015 | |
AD01 - Change of registered office address | 13 January 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 23 July 2011 | |
AR01 - Annual Return | 21 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH03 - Change of particulars for secretary | 02 February 2010 | |
AA - Annual Accounts | 22 October 2009 | |
AA01 - Change of accounting reference date | 21 October 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 20 May 2009 | |
363s - Annual Return | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
287 - Change in situation or address of Registered Office | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2007 | |
NEWINC - New incorporation documents | 08 January 2007 |