ACM ACOUSTIC ENGINEERING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-15

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-03-15

View Document

06/06/236 June 2023 Appointment of a voluntary liquidator

View Document

16/03/2316 March 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/03/232 March 2023 Termination of appointment of Christopher John Porter as a director on 2022-08-22

View Document

02/03/232 March 2023 Termination of appointment of Mark Steven Jeavons as a director on 2022-08-22

View Document

24/10/2224 October 2022 Administrator's progress report

View Document

17/05/2217 May 2022 Statement of administrator's proposal

View Document

04/04/224 April 2022 Registered office address changed from Unit 30a Waldegraves Business Park West Mersea Colchester Essex CO5 8SE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-04-04

View Document

04/04/224 April 2022 Appointment of an administrator

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

24/06/2024 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR MARK JEAVONS

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/08/156 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRANFIELD

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR KEVIN ROY CRANFIELD

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/1112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE READ / 02/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PORTER / 02/08/2010

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 31 HIGH STREET BRIGHTLINGSEA ESSEX CO7 0AG

View Document

14/08/0814 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 £ IC 200/120 28/09/06 £ SR 80@1=80

View Document

25/10/0625 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 £ IC 300/200 19/01/04 £ SR 100@1=100

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: 136 WIVENHOE ROAD ACRESFORD COLCHESTER ESSEX CO7 8AQ

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company