ACME CONTROLS LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
BALMORAL HOUSE LITTLE 66
ROACH BANK ROAD
BURY
LANCASHIRE
BL9 8RN
UNITED KINGDOM

View Document

08/10/138 October 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RLC SECRETARIES LIMITED / 01/09/2000

View Document

10/01/1210 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

10/01/1210 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/126 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

06/01/126 January 2012 TERMINATE SEC APPOINTMENT

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SAUNDERS

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN GERMANY

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISSEY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED SIMON OLDFIELD

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT 10 LANSBURY ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL, WOKING SURREY GU21 2EP

View Document

05/01/125 January 2012 DIRECTOR APPOINTED IAN FRANCIS KELLY

View Document

05/01/125 January 2012 SECRETARY APPOINTED SIMON OLDFIELD

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BAKER

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESLIE GERMANY / 28/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORRISSEY / 28/02/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD BAKER / 28/02/2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RLC SECRETARIES LIMITED / 28/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LEONARD SAUNDERS / 28/02/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: G OFFICE CHANGED 03/01/08 UNIT 4A 9-13 GUILDFORD ROAD BAGSHOT SURREY GU19 5JJ

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: G OFFICE CHANGED 15/07/97 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: G OFFICE CHANGED 19/03/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/02/9728 February 1997 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