About

Registered Number: 03545488
Date of Incorporation: 14/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 54 West End West End, Street, Somerset, BA16 0LW

 

Accmac Ltd was registered on 14 April 1998 with its registered office in Somerset, it's status is listed as "Dissolved". Accmac Ltd has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKINTOSH, Neil Dewar 14 April 1998 - 1
MACKINTOSH, Joan Isobel Mary 14 April 1998 01 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 13 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 15 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 April 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 09 March 2009
225 - Change of Accounting Reference Date 28 February 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
287 - Change in situation or address of Registered Office 17 April 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.