Based in Leeds, Acmc (UK) Ltd was registered on 13 June 2001, it's status in the Companies House registry is set to "Dissolved". This business has one director listed. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESTON, John William | 01 January 2002 | 30 September 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 January 2016 | |
2.35B - N/A | 06 October 2015 | |
F2.18 - N/A | 14 July 2015 | |
2.16B - N/A | 02 July 2015 | |
2.17B - N/A | 24 June 2015 | |
AD01 - Change of registered office address | 16 May 2015 | |
2.12B - N/A | 12 May 2015 | |
MR04 - N/A | 10 January 2015 | |
TM01 - Termination of appointment of director | 17 November 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA01 - Change of accounting reference date | 23 October 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 15 June 2010 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 03 March 2010 | |
MG01 - Particulars of a mortgage or charge | 20 January 2010 | |
AA - Annual Accounts | 16 January 2010 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 16 June 2008 | |
AUD - Auditor's letter of resignation | 26 February 2008 | |
AA - Annual Accounts | 14 September 2007 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 31 August 2006 | |
363a - Annual Return | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 14 June 2005 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 18 June 2004 | |
288a - Notice of appointment of directors or secretaries | 12 May 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 19 May 2003 | |
AUD - Auditor's letter of resignation | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2002 | |
363s - Annual Return | 21 June 2002 | |
288a - Notice of appointment of directors or secretaries | 08 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2001 | |
395 - Particulars of a mortgage or charge | 21 November 2001 | |
395 - Particulars of a mortgage or charge | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
MEM/ARTS - N/A | 08 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
287 - Change in situation or address of Registered Office | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
CERTNM - Change of name certificate | 31 July 2001 | |
NEWINC - New incorporation documents | 13 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 January 2010 | Outstanding |
N/A |
Debenture | 28 July 2005 | Fully Satisfied |
N/A |
Legal mortgage | 16 November 2001 | Fully Satisfied |
N/A |
Debenture | 02 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2001 | Fully Satisfied |
N/A |