ACUMED ACQUISITION COMPANY LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 Final Gazette dissolved following liquidation

View Document

28/08/2528 August 2025 Final Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Return of final meeting in a members' voluntary winding up

View Document

20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20

View Document

20/11/2420 November 2024 Register inspection address has been changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH England to The Fairground Weyhill Andover Hampshire SP11 0QN

View Document

08/10/248 October 2024 Registered office address changed from Huebner House, the Fairground Weyhill Andover Hampshire SP11 0QN to 30 Finsbury Square London EC2A 1AG on 2024-10-08

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Declaration of solvency

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Sharon Wolfington as a director on 2022-09-13

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/11/2126 November 2021 Appointment of Mr Scott Matthew Cameron as a director on 2021-11-26

View Document

22/10/2122 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MS NIGHAT TASLEEM SIDDIQUI

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

28/03/1828 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA JOHNSON

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS SHARON WOLFINGTON

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

22/03/1722 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1616 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MS CYNTHIA SUE JOHNSON

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK REIS

View Document

05/06/155 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL RYDER

View Document

29/05/1529 May 2015 SAIL ADDRESS CHANGED FROM:
EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES

View Document

29/05/1529 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR MARK CHARLES REIS

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR NIALL ALEXANDER HYNDMAN

View Document

29/05/1429 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN KOZLOWSKI

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR ROBERT DALE JOHNSON

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SMITH

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JENSEN

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY RANDALL REED

View Document

23/07/1323 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEILL WALLACE

View Document

17/05/1317 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1216 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENN JENSEN / 01/11/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KOZLOWSKI / 01/11/2011

View Document

01/12/111 December 2011 SECRETARY APPOINTED RANDALL ALLEN REED

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DAVID GLENN JENSEN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY NANCY STOUT

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY APPOINTED NANCY ELIZABETH STOUT

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PETERSON

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED NEILL ANDREW WALLACE

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY PETERSON

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

22/05/0922 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: G OFFICE CHANGED 04/04/07 PROSEN HOUSE HIGH STREET ST MARY BOURNE ANDOVER HAMPSHIRE SP11 6AY

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 S366A DISP HOLDING AGM 06/05/05

View Document

05/05/055 May 2005 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