ACAM OVERSEAS HOLDINGS - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-12-23 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-09-23 View Report
Address. Change date: 2021-10-05. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. Old address: Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP. 2021-10-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-05 View Report
Resolution. Description: Resolutions. 2021-10-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-10-05 View Report
Officers. Change date: 2021-06-23. Officer name: Katherine Ann Jones. 2021-06-29 View Report
Accounts. Accounts type full. 2020-09-29 View Report
Confirmation statement. Statement with updates. 2020-09-21 View Report
Resolution. Description: Resolutions. 2020-08-20 View Report
Officers. Change date: 2020-01-31. Officer name: Katherine Ann Jones. 2020-02-14 View Report
Confirmation statement. Statement with no updates. 2019-10-04 View Report
Officers. Officer name: Martin Charles Wilkinson. Termination date: 2019-07-22. 2019-08-12 View Report
Officers. Appointment date: 2019-07-22. Officer name: Adrian Ashwin Narayan. 2019-08-12 View Report
Accounts. Accounts type full. 2019-07-30 View Report
Officers. Officer name: Katherine Ann Jones. Change date: 2018-10-01. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type full. 2018-09-17 View Report
Officers. Appointment date: 2018-06-15. Officer name: Katherine Ann Jones. 2018-06-27 View Report
Officers. Officer name: Stephen Joseph Taylor. Termination date: 2018-06-15. 2018-06-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Geh Holdings. 2018-01-30 View Report
Persons with significant control. Withdrawal date: 2018-01-30. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-09-27 View Report
Accounts. Accounts type full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type full. 2016-09-05 View Report
Change of constitution. Statement of companys objects. 2016-02-02 View Report
Resolution. Description: Resolutions. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Officers. Change date: 2015-09-01. Officer name: Mr Martin Charles Wilkinson. 2015-10-01 View Report
Accounts. Accounts type full. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Accounts. Accounts type full. 2014-07-16 View Report
Miscellaneous. Description: Section 519. 2013-12-03 View Report
Miscellaneous. Description: Section 519. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Officers. Officer name: Mr Stephen Joseph Taylor. 2013-09-24 View Report
Officers. Officer name: Kevin O'neill. 2013-09-24 View Report
Accounts. Accounts type full. 2013-06-07 View Report
Officers. Officer name: Kevin Michael O'neill. 2013-04-29 View Report
Officers. Officer name: Stephen Dishman. 2013-04-28 View Report
Annual return. With made up date full list shareholders. 2012-11-08 View Report
Officers. Officer name: Shakaib Qureshi. 2012-08-06 View Report
Accounts. Accounts type full. 2012-06-11 View Report
Officers. Officer name: Mr Shakaib Qureshi. 2012-01-10 View Report
Officers. Officer name: Thomas Rees. 2012-01-10 View Report
Annual return. With made up date full list shareholders. 2011-10-13 View Report
Resolution. Description: Resolutions. 2011-07-18 View Report
Accounts. Accounts type full. 2011-06-17 View Report
Officers. Officer name: Thomas Rees. 2011-03-23 View Report