ACM HAULAGE LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Notice of final account prior to dissolution

View Document

10/01/2410 January 2024 Progress report in a winding up by the court

View Document

10/01/2310 January 2023 Progress report in a winding up by the court

View Document

01/02/221 February 2022 Progress report in a winding up by the court

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWNE-CONSTANTINE

View Document

04/10/194 October 2019 CESSATION OF JAMES CHRISTOPHER BROWN-CONSTANTINE AS A PSC

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR ALRICK CHARLES BROWNE

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALRICK CHARLES BROWNE

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE ENSIGN ESTATE BOTANY WAY PURFLEET ESSEX RM19 1TB

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR AMY MCDONALD

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/06/1620 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 DIRECTOR APPOINTED MR JAMES CHRISTOPHER BROWNE-CONSTANTINE

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA COOK

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM LITTLEBARN STRETCHDOWN WITHERIDGE DEVON EX16 8PD ENGLAND

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL COOK

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MISS AMY CAROLINE MCDONALD

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