Founded in 2004, Aclass Technology (UK) Ltd has its registered office in Huddersfield in West Yorkshire, it has a status of "Liquidation". We don't currently know the number of employees at this organisation. Deaden Briggs, Sebastian St John Ernest, Dickinson, Claire Louise, Hague, David Sean are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKINSON, Claire Louise | 01 March 2005 | 01 August 2008 | 1 |
HAGUE, David Sean | 26 February 2004 | 10 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEADEN BRIGGS, Sebastian St John Ernest | 26 February 2004 | 24 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 February 2020 | |
RESOLUTIONS - N/A | 03 February 2020 | |
LIQ02 - N/A | 03 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 February 2020 | |
CH01 - Change of particulars for director | 15 May 2019 | |
PSC04 - N/A | 14 May 2019 | |
CH01 - Change of particulars for director | 14 May 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 25 February 2019 | |
MR01 - N/A | 15 August 2018 | |
MR04 - N/A | 13 August 2018 | |
AD01 - Change of registered office address | 16 March 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 22 February 2018 | |
CH01 - Change of particulars for director | 24 April 2017 | |
TM02 - Termination of appointment of secretary | 24 April 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 28 February 2017 | |
AA01 - Change of accounting reference date | 16 December 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
MR04 - N/A | 14 October 2015 | |
AR01 - Annual Return | 24 February 2015 | |
MR04 - N/A | 31 January 2015 | |
AA - Annual Accounts | 17 October 2014 | |
MR01 - N/A | 09 September 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 30 October 2012 | |
SH01 - Return of Allotment of shares | 19 September 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 25 October 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 14 October 2008 | |
288b - Notice of resignation of directors or secretaries | 11 August 2008 | |
363a - Annual Return | 18 February 2008 | |
225 - Change of Accounting Reference Date | 22 January 2008 | |
AA - Annual Accounts | 19 December 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 07 September 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
363s - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
363s - Annual Return | 14 February 2005 | |
395 - Particulars of a mortgage or charge | 25 November 2004 | |
288b - Notice of resignation of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288b - Notice of resignation of directors or secretaries | 10 March 2004 | |
CERTNM - Change of name certificate | 09 March 2004 | |
NEWINC - New incorporation documents | 17 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2018 | Outstanding |
N/A |
A registered charge | 09 September 2014 | Fully Satisfied |
N/A |
Debenture | 20 February 2012 | Fully Satisfied |
N/A |
Debenture | 22 November 2004 | Fully Satisfied |
N/A |