-
ACMB PROPERTY LIMITED - 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG, United Kingdom
Company Information
- Company registration number
- 08337762
- Country
- United Kingdom
- Registered Address
- 11 CLIFTON MOOR BUSINESS VILLAGE
- JAMES NICOLSON LINK
- YORK
- YO30 4XG 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG UK
Management
- Managing Directors
- JOSIE MARJORIE TERESA BENNETT
- MARK CEDRIC WILFRED BENNETT
- MICHAEL CEDRIC ANDREW CLARK
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2012-12-20
- Dissolved on
- 2016-08-19
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date:
-
ACMB PROPERTY LIMITED Company Description
- ACMB PROPERTY LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 08337762. It was registered 2012-12-20. It has 3 directors It can be contacted at 11 Clifton Moor Business Village .
Get ACMB PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Acmb Property Limited - 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG, United Kingdom
- 2012-12-20
Did you know? kompany provides original and official company documents for ACMB PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP (2016-05-19) - 4.71
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2016-08-19) - GAZ2
keyboard_arrow_right 2015
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015 (2015-08-21) - 4.68
keyboard_arrow_right 2014
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2014 (2014-08-14) - 4.68
keyboard_arrow_right 2013
-
SPECIAL RESOLUTION TO WIND UP (2013-06-14) - LRESSP
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2013-06-14) - 600
-
DECLARATION OF SOLVENCY (2013-06-14) - 4.70
-
REGISTERED OFFICE CHANGED ON 19/06/2013 FROM (2013-06-19) - AD01
-
VARYING SHARE RIGHTS AND NAMES (2013-07-16) - RES12
-
03/06/13 STATEMENT OF CAPITAL GBP 104 (2013-07-16) - SH01
-
SUB-DIVISION (2013-07-16) - SH02
-
NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2013-07-16) - SH08
-
NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES (2013-07-16) - SH10
keyboard_arrow_right 2012
-
CERTIFICATE OF INCORPORATION (2012-12-20) - NEWINC