Based in London, A.C.M. Shipping Usa Ltd was registered on 06 February 2013, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Mason, Peter Timothy James, Hartley, Ian Michael, Vane, Alexander Chandos Tempest, Derchert Nominees Limited are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DERCHERT NOMINEES LIMITED | 06 February 2013 | 14 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Peter Timothy James | 20 September 2018 | - | 1 |
HARTLEY, Ian Michael | 14 February 2013 | 25 October 2016 | 1 |
VANE, Alexander Chandos Tempest | 25 October 2016 | 18 August 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CH01 - Change of particulars for director | 15 October 2019 | |
TM01 - Termination of appointment of director | 29 July 2019 | |
MR01 - N/A | 15 July 2019 | |
AP01 - Appointment of director | 10 July 2019 | |
AA - Annual Accounts | 16 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 16 February 2019 | |
CS01 - N/A | 14 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2019 | |
AP01 - Appointment of director | 21 September 2018 | |
AP03 - Appointment of secretary | 21 September 2018 | |
AP01 - Appointment of director | 21 September 2018 | |
TM01 - Termination of appointment of director | 11 July 2018 | |
AA - Annual Accounts | 07 March 2018 | |
CS01 - N/A | 15 February 2018 | |
MA - Memorandum and Articles | 03 October 2017 | |
RESOLUTIONS - N/A | 26 September 2017 | |
MR01 - N/A | 13 September 2017 | |
TM01 - Termination of appointment of director | 23 August 2017 | |
TM02 - Termination of appointment of secretary | 23 August 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AP01 - Appointment of director | 25 November 2016 | |
AP03 - Appointment of secretary | 07 November 2016 | |
TM01 - Termination of appointment of director | 07 November 2016 | |
TM02 - Termination of appointment of secretary | 07 November 2016 | |
CH01 - Change of particulars for director | 14 September 2016 | |
RESOLUTIONS - N/A | 18 May 2016 | |
MA - Memorandum and Articles | 18 May 2016 | |
MR01 - N/A | 16 May 2016 | |
MR04 - N/A | 16 May 2016 | |
AUD - Auditor's letter of resignation | 03 May 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AD01 - Change of registered office address | 25 February 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
AA01 - Change of accounting reference date | 16 April 2015 | |
AR01 - Annual Return | 18 February 2015 | |
MR01 - N/A | 28 October 2014 | |
AA - Annual Accounts | 13 October 2014 | |
AA01 - Change of accounting reference date | 26 September 2014 | |
AUD - Auditor's letter of resignation | 06 May 2014 | |
AR01 - Annual Return | 13 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2013 | |
TM01 - Termination of appointment of director | 19 February 2013 | |
AP01 - Appointment of director | 19 February 2013 | |
AP01 - Appointment of director | 19 February 2013 | |
AP03 - Appointment of secretary | 19 February 2013 | |
AD01 - Change of registered office address | 19 February 2013 | |
MEM/ARTS - N/A | 18 February 2013 | |
CERTNM - Change of name certificate | 14 February 2013 | |
CONNOT - N/A | 14 February 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2019 | Outstanding |
N/A |
A registered charge | 06 September 2017 | Outstanding |
N/A |
A registered charge | 09 May 2016 | Outstanding |
N/A |
A registered charge | 22 October 2014 | Fully Satisfied |
N/A |