About

Registered Number: 04233399
Date of Incorporation: 13/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2016 (8 years and 3 months ago)
Registered Address: 9th Floor Bond Court, Leeds, LS1 2JZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, John William 01 January 2002 30 September 2002 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.