ACME GROUP LIMITED

Company Documents

DateDescription
08/03/168 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/1522 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 APPLICATION FOR STRIKING-OFF

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN KELLY

View Document

06/01/156 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED CRAIG LESTER LLOYD WILLIAMS

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY SIMON OLDFIELD

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON OLDFIELD

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
BALMORAL HOUSE LITTLE 66, ROACH BANK ROAD
BURY
LANCASHIRE
BL9 8RN
UNITED KINGDOM

View Document

08/10/138 October 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1210 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

06/01/126 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED SIMON OLDFIELD

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN GERMANY

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 SECRETARY APPOINTED SIMON OLDFIELD

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SAUNDERS

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR IAN FRANCIS KELLY

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISSEY

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM UNIT 10 LANSBURY ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL, WOKING SURREY GU21 2EP

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LTD

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BAKER

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/12/112 December 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/01/1126 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RLC SECRETARIES LIMITED / 16/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED ACME HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/04/08

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: G OFFICE CHANGED 03/01/08 UNIT 4A 9-13 GUILDFORD ROAD BAGSHOT SURREY GU19 5JJ

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 � NC 100/200 23/07/04

View Document

15/10/0415 October 2004 NC INC ALREADY ADJUSTED 23/07/04

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0119 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: G OFFICE CHANGED 15/07/97 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: G OFFICE CHANGED 15/01/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 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