ACC RECLAMATION LTD

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/03/191 March 2019 SAIL ADDRESS CHANGED FROM: C/O PAUL BEECH AND COMPANY LTD 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW UNITED KINGDOM

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/03/1425 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/03/1312 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/07/126 July 2012 COMPANY NAME CHANGED ACC SCRAP METAL LTD CERTIFICATE ISSUED ON 06/07/12

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS

View Document

16/03/1116 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

15/03/1115 March 2011 SAIL ADDRESS CREATED

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW UNITED KINGDOM

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED ACC AVIATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/11

View Document

31/01/1131 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 2

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR JONATHAN HARRY ROBERTS

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MR JONATHAN ROBERTS

View Document

19/04/1019 April 2010 CURRSHO FROM 28/02/2011 TO 30/09/2010

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR MATTHEW THOMAS ROBERTS

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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