ACM SHIPPING EBT LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

18/02/2218 February 2022 Application to strike the company off the register

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2021-02-28

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP STONE / 09/10/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KIDWELL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR ALISTAIR TROND BORTHWICK

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

12/12/1712 December 2017 SECRETARY APPOINTED PETER TIMOTHY JAMES MASON

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VANE

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER VANE

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

05/11/165 November 2016 DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE

View Document

05/11/165 November 2016 SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE

View Document

05/11/165 November 2016 APPOINTMENT TERMINATED, SECRETARY IAN HARTLEY

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY

View Document

14/04/1614 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM GRAND BUILDINGS 1-3 STRAND LONDON WC2N 5HR

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR JAMES RICHARD DEVILLENEUVE KIDWELL

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PLUMBE

View Document

16/04/1516 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MIDDLETON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER DUCHER GUNDY / 01/03/2013

View Document

22/03/1322 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE PLUMBE / 01/05/2012

View Document

13/04/1213 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM KINNAIRD HOUSE 1 PALL MALL LONDON SW1Y 5AU

View Document

07/04/117 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY AMATO / 01/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE PLUMBE / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER DUCHER GUNDY / 01/10/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANLEY MIDDLETON / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM MIDDLETON

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH AMATO

View Document

08/10/098 October 2009 SECRETARY APPOINTED MR IAN MICHAEL HARTLEY

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR IAN MICHAEL HARTLEY

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 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