Acme United (Group) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 10, 2002)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Liquidation
Company Number 00305043
Record last updated Thursday, October 10, 2013 1:23:53 AM UTC
Official Address 1 City Square And Hunslet, City And Hunslet
There are 211 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS12AL
Sector Wholesale of other household goods

Charts

Visits

ACME UNITED (GROUP) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-82020-112024-72024-92024-10012

Searches

ACME UNITED (GROUP) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-52019-12022-32023-72024-1001
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 4, 2013 Order of court - restoration Order of court - restoration
Registry Sep 28, 2004 Dissolved Dissolved
Registry Jun 28, 2004 Miscellaneous document Miscellaneous document
Registry Jun 28, 2004 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry May 28, 2004 Liquidator's progress report Liquidator's progress report
Registry Dec 9, 2003 Liquidator's progress report 3050... Liquidator's progress report 3050...
Registry Dec 6, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 4, 2002 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Dec 4, 2002 Miscellaneous document Miscellaneous document
Registry Dec 4, 2002 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 4, 2002 Miscellaneous document Miscellaneous document
Registry Dec 4, 2002 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Financials Apr 10, 2002 Annual accounts Annual accounts
Registry Nov 15, 2001 Annual return Annual return
Registry Nov 4, 2001 Resignation of a director Resignation of a director
Registry Sep 12, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 13, 2001 Appointment of a director Appointment of a director
Registry Jul 30, 2001 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jun 16, 2001 Appointment of a director Appointment of a director
Registry May 23, 2001 Appointment of a man as Director and Finance Appointment of a man as Director and Finance
Registry Nov 13, 2000 Annual return Annual return
Financials Nov 13, 2000 Annual accounts Annual accounts
Registry Nov 13, 2000 Director's particulars changed Director's particulars changed
Registry Nov 11, 1999 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Feb 10, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 27, 1998 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Nov 27, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 2, 1998 Annual return Annual return
Financials Oct 31, 1998 Annual accounts Annual accounts
Registry Aug 10, 1998 Appointment of a secretary Appointment of a secretary
Registry Aug 7, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 2, 1998 Change of name certificate Change of name certificate
Registry Jun 1, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 5, 1998 Annual return Annual return
Financials Jan 29, 1998 Annual accounts Annual accounts
Registry Nov 14, 1996 Appointment of a director Appointment of a director
Registry Nov 4, 1996 Appointment of a director 3050... Appointment of a director 3050...
Registry Nov 1, 1996 Annual return Annual return
Registry Oct 23, 1996 Resignation of a director Resignation of a director
Registry Oct 23, 1996 Resignation of a director 3050... Resignation of a director 3050...
Financials Oct 23, 1996 Annual accounts Annual accounts
Registry Oct 23, 1996 Resignation of a director Resignation of a director
Registry Oct 1, 1996 Appointment of a man as President and Director Appointment of a man as President and Director
Registry Jun 25, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 25, 1996 Director resigned, new director appointed 3050... Director resigned, new director appointed 3050...
Registry Feb 22, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 1995 Annual return Annual return
Financials Sep 27, 1995 Annual accounts Annual accounts
Registry Oct 25, 1994 Annual return Annual return
Financials Sep 21, 1994 Annual accounts Annual accounts
Registry Jan 16, 1994 Annual return Annual return
Financials Nov 17, 1993 Annual accounts Annual accounts
Registry May 11, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 20, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 20, 1992 Annual return Annual return
Registry Nov 20, 1992 Director's particulars changed Director's particulars changed
Financials Oct 22, 1992 Annual accounts Annual accounts
Registry Mar 18, 1992 Change of name certificate Change of name certificate
Financials Dec 17, 1991 Annual accounts Annual accounts
Registry Dec 17, 1991 Annual return Annual return
Registry Jul 5, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 21, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 21, 1990 Annual accounts Annual accounts
Registry Nov 21, 1990 Annual return Annual return
Registry Jul 25, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 20, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 1990 Annual return Annual return
Financials Nov 3, 1989 Annual accounts Annual accounts
Financials Nov 10, 1988 Annual accounts 3050... Annual accounts 3050...
Registry Nov 10, 1988 Annual return Annual return
Registry Nov 25, 1987 Annual return 3050... Annual return 3050...
Financials Nov 5, 1987 Annual accounts Annual accounts
Registry May 11, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 21, 1986 Director resigned, new director appointed 3050... Director resigned, new director appointed 3050...
Registry Jul 4, 1986 Annual return Annual return
Financials Jul 4, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)