ACM COMPACTION TECHNOLOGY LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 Application to strike the company off the register

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / ACM ENVIRONMENTAL PLC / 30/11/2020

View Document

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

View Accounts

29/09/2029 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

29/05/2029 May 2020 SECRETARY APPOINTED MR JOHN TERENCE SULLIVAN

View Document

17/02/2017 February 2020 ADOPT ARTICLES 11/02/2020

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY TRAVIS WAY

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR TRAVIS WAY

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY BOLTON

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN KENTISH

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACOBS

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM ECO HOUSE, LEA ROAD WALTHAM ABBEY HERTFORDSHIRE EN9 1AS

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR PAUL ANTHONY COX

View Document

07/01/207 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACM ENVIRONMENTAL PLC

View Document

04/05/184 May 2018 CESSATION OF TRAVIS DAMIEN WAY AS A PSC

View Document

04/05/184 May 2018 CESSATION OF ANDREW JONATHAN PETER JACOBS AS A PSC

View Document

04/05/184 May 2018 CESSATION OF BARRY JOHN THOMAS BOLTON AS A PSC

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

09/10/169 October 2016 31/03/16 AUDITED ABRIDGED

View Document

31/08/1631 August 2016 31/08/16 STATEMENT OF CAPITAL GBP 10000.00

View Document

10/03/1610 March 2016 AUDITOR'S RESIGNATION

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR MARTYN GRAHAM KENTISH

View Document

12/10/1512 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1429 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECTION 519

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TRAVIS DAMIEN WAY / 08/11/2010

View Document

21/10/1021 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER JACOBS / 31/08/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TRAVIS DAMIEN WAY / 31/08/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMAS BOLTON / 31/08/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/105 January 2010 Annual return made up to 31 August 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ROSSER

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: ECO HOUSE LEA ROAD WALTHAM ABBEY HERRFORDSHIRE EN9 1AS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: ECO HOUSE LEA ROAD WALTHAM ABBEY HERTFORDSHIRE EN9 1AS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: A C M HOUSE MOLLISON AVENUE BRIMSDOWN ENFIELD MIDDLESEX EN3 7NJ

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 AUDITOR'S RESIGNATION

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/08/04; NO CHANGE OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 MEMORANDUM OF ASSOCIATION

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED ADVANCED COMPACTION MACHINES LIM ITED CERTIFICATE ISSUED ON 14/07/04

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: ACM HOUSE MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7NE

View Document

30/09/0230 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 ADOPT MEM AND ARTS 27/11/98

View Document

15/12/9815 December 1998 NC INC ALREADY ADJUSTED 17/11/98

View Document

15/12/9815 December 1998 £ NC 10000/100000 17/11

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 COMPANY NAME CHANGED SPECIALIST ADVANCED SERVICES LTD . CERTIFICATE ISSUED ON 06/07/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 £ NC 100/10000 29/04/94

View Document

05/09/945 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/94

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: REFUGE HOUSE 9-10 RIVER FRONT ENFIELD MIDDLESEX. EN1 3SZ

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

08/09/938 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: 28 ELY PLACE LONDON EC1N 6RL

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 NEW SECRETARY APPOINTED

View Document

11/09/9111 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/09/9110 September 1991 SECRETARY RESIGNED

View Document

04/09/914 September 1991 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