ACQUIRELEASE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 8TU

Company number 04384161
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address UNIT 9 C/O DAVIES & CO, 9, RIVERSIDE, WATERS MEETING ROAD, BOLTON, BL1 8TU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of ACQUIRELEASE LIMITED are www.acquirelease.co.uk, and www.acquirelease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Acquirelease Limited is a Private Limited Company. The company registration number is 04384161. Acquirelease Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Acquirelease Limited is Unit 9 C O Davies Co 9 Riverside Waters Meeting Road Bolton Bl1 8tu. The cash in hand is £0.1k. It is £0k against last year. . DAVIES, Andrew is a Secretary of the company. CASSIDY, Joseph is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SHARPLES, Michael Anthony James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other information technology service activities".


acquirelease Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIES, Andrew
Appointed Date: 14 March 2002

Director
CASSIDY, Joseph
Appointed Date: 30 May 2002
70 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 March 2002
Appointed Date: 28 February 2002

Director
SHARPLES, Michael Anthony James
Resigned: 17 July 2003
Appointed Date: 14 March 2002
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 March 2002
Appointed Date: 28 February 2002

Persons With Significant Control

Mr Joseph Cassidy
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

ACQUIRELEASE LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 January 2016
25 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

21 Oct 2015
Accounts for a dormant company made up to 31 January 2015
14 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 38 more events
22 Apr 2002
New director appointed
22 Apr 2002
Registered office changed on 22/04/02 from: 16 churchill way cardiff CF10 2DX
22 Apr 2002
Secretary resigned
22 Apr 2002
Director resigned
28 Feb 2002
Incorporation