ACMACS LTD

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 APPLICATION FOR STRIKING-OFF

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

01/05/171 May 2017 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 1 ORCHARD FARM CLOSE LIPHOOK HAMPSHIRE GU30 7GY ENGLAND

View Document

27/08/1627 August 2016 REGISTERED OFFICE CHANGED ON 27/08/2016 FROM C/O NIGEL COUTER RINGCROFT RINGMORE ROAD WALTON-ON-THAMES SURREY KT12 3DQ ENGLAND

View Document

01/05/161 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O NIGEL COUTER RINGCROFT RINGMORE ROAD WALTON-ON-THAMES SURREY KT12 3DQ

View Document

08/04/158 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COUTER

View Document

31/08/1431 August 2014 DIRECTOR APPOINTED MR ANDREW JAMES COUTER

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/04/145 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 55 MOUNT PLEASANT ROAD ALTON HAMPSHIRE GU34 2RP ENGLAND

View Document

13/07/1313 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/11/1217 November 2012 DIRECTOR APPOINTED MR ALEXANDER WILLIAM COUTER

View Document

17/11/1217 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW COUTER

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • T2C CONSULTING LTD


  • 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