ACM TRUCK AND BUS REPAIRS LTD

Company Documents

DateDescription
26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/01/2426 January 2024 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Return of final meeting in a members' voluntary winding up

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

17/02/2217 February 2022 Satisfaction of charge 076807300002 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 076807300001 in full

View Document

20/12/2120 December 2021 Registered office address changed from Unit 3 Andoversford Industrial Estate, Gloucester Road Andoversford Cheltenham Gloucestershire GL54 4LB to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 2021-12-20

View Document

20/12/2120 December 2021 Change of details for Mr Wayne Munro as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Change of details for Mr Antoni Mezzone as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Mr Antoni Mezzone on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Mr Wayne Munro on 2021-12-20

View Document

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

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

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONI MEZZONE / 07/03/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 ADOPT ARTICLES 22/03/2018

View Document

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

View Accounts

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MUNRO / 15/09/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTONI MEZZONE / 15/09/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE MUNRO / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONI MEZZONE / 15/09/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

08/07/168 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

20/07/1520 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

06/08/146 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MUNRO / 01/01/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 01/01/14 STATEMENT OF CAPITAL GBP 100

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 3 THISTLE DOWNS NORTHWAY TEWKESBURY GL20 8RE ENGLAND

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076807300002

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076807300001

View Document

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

View Accounts

07/08/137 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 PREVSHO FROM 30/06/2013 TO 30/09/2012

View Document

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

View Accounts

20/07/1220 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR WAYNE MUNRO

View Document

23/06/1123 June 2011 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