ACAM HOLDINGS (UK): Filings
Overview
| Company Name | ACAM HOLDINGS (UK) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03366621 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ACAM HOLDINGS (UK)?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Registered office address changed from , Pollards Wood Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Nov 06, 2017 | 2 pages | AD01 | ||||||||||||||
Register inspection address has been changed to Ge Healthcare Limited White Lion Road Amersham HP7 9LW | 2 pages | AD02 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to May 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Martin Charles Wilkinson on Sep 01, 2015 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||||||
Annual return made up to May 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
Annual return made up to May 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Appointment of Mr Stephen Joseph Taylor as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin O'neill as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Annual return made up to May 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Kevin Michael O'neill as a director | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0