Acme Group Ltd was setup in 1996, it's status is listed as "Dissolved". Oldfield, Simon is listed as a director of the company. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLDFIELD, Simon | 30 November 2011 | 17 October 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 March 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 December 2015 | |
AR01 - Annual Return | 21 December 2015 | |
DS01 - Striking off application by a company | 09 December 2015 | |
AA - Annual Accounts | 17 June 2015 | |
TM01 - Termination of appointment of director | 25 May 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AP01 - Appointment of director | 17 October 2014 | |
TM02 - Termination of appointment of secretary | 17 October 2014 | |
TM01 - Termination of appointment of director | 17 October 2014 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AD01 - Change of registered office address | 21 November 2013 | |
MR04 - N/A | 21 November 2013 | |
AUD - Auditor's letter of resignation | 08 October 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 26 June 2012 | |
RESOLUTIONS - N/A | 10 January 2012 | |
CC04 - Statement of companies objects | 10 January 2012 | |
AUD - Auditor's letter of resignation | 10 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 10 January 2012 | |
AA01 - Change of accounting reference date | 06 January 2012 | |
AR01 - Annual Return | 22 December 2011 | |
TM02 - Termination of appointment of secretary | 22 December 2011 | |
TM02 - Termination of appointment of secretary | 22 December 2011 | |
TM01 - Termination of appointment of director | 22 December 2011 | |
AP01 - Appointment of director | 22 December 2011 | |
TM01 - Termination of appointment of director | 22 December 2011 | |
AP03 - Appointment of secretary | 22 December 2011 | |
AD01 - Change of registered office address | 22 December 2011 | |
AP01 - Appointment of director | 22 December 2011 | |
TM01 - Termination of appointment of director | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 09 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 December 2011 | |
AAMD - Amended Accounts | 02 December 2011 | |
AA - Annual Accounts | 28 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH04 - Change of particulars for corporate secretary | 13 January 2010 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 22 December 2008 | |
MEM/ARTS - N/A | 07 May 2008 | |
CERTNM - Change of name certificate | 24 April 2008 | |
287 - Change in situation or address of Registered Office | 03 January 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 25 September 2007 | |
225 - Change of Accounting Reference Date | 22 March 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363s - Annual Return | 20 January 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 16 December 2004 | |
RESOLUTIONS - N/A | 15 October 2004 | |
RESOLUTIONS - N/A | 15 October 2004 | |
RESOLUTIONS - N/A | 15 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2004 | |
123 - Notice of increase in nominal capital | 15 October 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 19 December 2002 | |
AA - Annual Accounts | 05 November 2002 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 19 December 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 06 January 2000 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 21 December 1998 | |
AA - Annual Accounts | 05 June 1998 | |
363s - Annual Return | 25 February 1998 | |
288b - Notice of resignation of directors or secretaries | 30 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 1997 | |
288a - Notice of appointment of directors or secretaries | 24 July 1997 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
287 - Change in situation or address of Registered Office | 15 July 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
288a - Notice of appointment of directors or secretaries | 15 January 1997 | |
287 - Change in situation or address of Registered Office | 15 January 1997 | |
NEWINC - New incorporation documents | 16 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 December 2011 | Fully Satisfied |
N/A |
Debenture | 02 December 2011 | Outstanding |
N/A |
Legal mortgage | 09 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 28 June 2004 | Fully Satisfied |
N/A |