ACM CATALYST LIMITED

Company Documents

DateDescription
06/08/206 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

19/04/1819 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/02/1619 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

09/04/139 April 2013 CURREXT FROM 30/06/2013 TO 30/11/2013

View Document

18/02/1318 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

23/04/1223 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MANNINGTON MUIR-SIMPSON / 24/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MANNINGTON MUIR-SIMPSON / 24/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

24/03/1124 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SANDERS / 07/03/2011

View Document

07/03/117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

16/04/0916 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

14/03/0814 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NC INC ALREADY ADJUSTED 17/11/05

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED ACTIVE CORPORATE MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 12/12/05

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

15/03/0515 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NC INC ALREADY ADJUSTED 23/05/03

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 S-DIV 23/05/03

View Document

28/05/0328 May 2003 £ NC 1000/25000 23/05/

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED NEWCO (753) LIMITED CERTIFICATE ISSUED ON 27/05/03

View Document

11/02/0311 February 2003 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