Acute Group Ltd was founded on 13 May 2009, it's status at Companies House is "Liquidation". There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAY, Thomas Mark | 13 May 2009 | 02 September 2009 | 1 |
SHERWOOD, Julie Elaine | 10 September 2012 | 10 October 2012 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 02 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 July 2016 | |
AD01 - Change of registered office address | 16 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 10 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 July 2014 | |
AD01 - Change of registered office address | 19 July 2013 | |
RESOLUTIONS - N/A | 17 July 2013 | |
4.20 - N/A | 17 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 July 2013 | |
AR01 - Annual Return | 10 October 2012 | |
TM01 - Termination of appointment of director | 10 October 2012 | |
AR01 - Annual Return | 13 September 2012 | |
AP01 - Appointment of director | 10 September 2012 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 16 May 2012 | |
CH01 - Change of particulars for director | 16 January 2012 | |
AD01 - Change of registered office address | 19 December 2011 | |
MG01 - Particulars of a mortgage or charge | 29 November 2011 | |
AA - Annual Accounts | 14 November 2011 | |
CH01 - Change of particulars for director | 07 November 2011 | |
TM02 - Termination of appointment of secretary | 16 June 2011 | |
AAMD - Amended Accounts | 10 June 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AP01 - Appointment of director | 06 June 2011 | |
TM01 - Termination of appointment of director | 06 June 2011 | |
AD01 - Change of registered office address | 06 June 2011 | |
AR01 - Annual Return | 06 May 2011 | |
TM01 - Termination of appointment of director | 06 May 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
CERTNM - Change of name certificate | 13 April 2011 | |
CONNOT - N/A | 13 April 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
TM01 - Termination of appointment of director | 31 October 2009 | |
225 - Change of Accounting Reference Date | 17 June 2009 | |
NEWINC - New incorporation documents | 13 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 25 November 2011 | Outstanding |
N/A |