ACTION CREDIT MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Dissolution deferment

View Document

30/03/2430 March 2024 Completion of winding up

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Order of court to wind up

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

01/10/191 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM UNIT H PONSANOOTH TRURO TR3 7JQ ENGLAND

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY MICHAEL GORYL / 08/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR WESLEY MICHAEL GORYL / 08/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR WESLEY MICHAEL GORYL / 08/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM UNIT H FIVEWAYS WORKSHOPS PONSONOOTH TRURO CORNWALL TR3 7JQ

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts small company total exemption made up to 31 March 2017

View Document

30/08/1730 August 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

21/02/1521 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM WILLS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/06/1411 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 14B ATLANTIC CHAMBERS FORE STREET HAYLE CORNWALL TR27 4DY ENGLAND

View Document

10/06/1410 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 200

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR WESLEY MICHAEL GORYL

View Document

21/02/1421 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 TERMINATE DIR APPOINTMENT

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLS / 01/03/2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN MILLS

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM SUITE 11 SETON BUSINESS CENTRE SCORRIER REDRUTH CORNWALL TR16 5AW UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MRS KAREN ANN MILLS

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN MILLS

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN MILLS / 14/03/2012

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLS / 14/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GARY WILLS / 03/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / M/S KAREN ANN MILLS / 03/03

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 9 TRENOWETH ESTATE NORTH COUNTRY REDRUTH CORNWALL TR16 4AQ

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GARY WILLS / 01/01/2012

View Document

07/02/127 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG ENGLAND

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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