ACME ENGINEERING LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
UNIT 7 AND 8 COALPIT ROAD
DENABY MAIN INDUSTRIAL ESTATE
DENABY MAIN
DONCASTER
DN12 4LH

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2014

View Document

18/06/1418 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/06/1418 June 2014 COURT ORDER INSOLVENCY:COURT ORDER REMOVAL OF SUPERVISOR

View Document

04/02/144 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/02/144 February 2014 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2013

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2012

View Document

19/04/1219 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LEA ROPER / 31/12/2009

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW ROPER / 31/12/2009

View Document

25/10/1125 October 2011 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2011:LIQ. CASE NO.1

View Document

23/08/1023 August 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2010:LIQ. CASE NO.1

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00006440,00009698,00009098

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00006440

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: G OFFICE CHANGED 21/01/03 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 COMPANY NAME CHANGED CASTLEGATE 218 LIMITED CERTIFICATE ISSUED ON 26/03/02

View Document

31/12/0131 December 2001 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