A.C.M.S. LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JODI LEA

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWNING

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES OWEN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/05/165 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ROGER ARTHUR DOWNING

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED PETER JOHN MAGUIRE

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

20/02/0920 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR COMPASS FOOD SERVICES LIMITED

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: MULLINER HOUSE FLANDERS ROAD TURNHAM GREEN LONDON W4 1NN

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

26/02/9926 February 1999 ADOPT MEM AND ARTS 12/02/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 S80A AUTH TO ALLOT SEC 14/01/99

View Document

05/08/985 August 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 26/09/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/10/9530 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9530 October 1995 ALTER MEM AND ARTS 02/10/95

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED SHELFCO (NO.1082) LIMITED CERTIFICATE ISSUED ON 29/09/95

View Document

28/06/9528 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information