ACCLAIM HANDLING (MHS) LTD
Status | DISSOLVED |
Company No. | 00915495 |
Category | Private Limited Company |
Incorporated | 15 Sep 1967 |
Age | 56 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 22 Nov 2011 |
Years | 12 years, 7 months, 16 days |
SUMMARY
ACCLAIM HANDLING (MHS) LTD is an dissolved private limited company with number 00915495. It was incorporated 56 years, 9 months, 23 days ago, on 15 September 1967 and it was dissolved 12 years, 7 months, 16 days ago, on 22 November 2011. The company address is Ellisam House Ellisam House, South Ockenden, RM15 4YD, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 22 Nov 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 24 Feb 2011
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Dissolution application strike off company
Date: 11 Jan 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Miscellaneous
Date: 15 Jul 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Michael Woods
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Mr Trevor John Yates
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Trevor John Yates
Documents
Change person director company with change date
Date: 25 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Trevor John Yates
Documents
Change person director company with change date
Date: 25 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Michael Woods
Documents
Accounts with accounts type small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 28/11/07 from: ellisam house purfleet industrial park south ockendon essex RM15 4YD
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 30/04/08
Documents
Legacy
Date: 20 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 20/11/07 from: unit 12 west court woodley reading berkshire RG5 4SW
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 24 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mechanical handling services lim ited\certificate issued on 24/10/07
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Legacy
Date: 30 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/06/03--------- £ si 100@1=100 £ ic 10000/10100
Documents
Resolution
Date: 30 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 07 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 25 Jan 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; full list of members
Documents
Legacy
Date: 27 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 20/05/98--------- £ si 4995@1=4995 £ ic 5005/10000
Documents
Accounts with accounts type full
Date: 09 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 09/12/97
Documents
Accounts with accounts type full
Date: 17 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 06 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; full list of members
Documents
Legacy
Date: 02 Apr 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 02/04/96 from: market chambers market place wokingham berkshire RG40 1AL
Documents
Accounts with accounts type full
Date: 29 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; no change of members
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Nov 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 28/11/95
Documents
Accounts with accounts type full
Date: 17 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Resolution
Date: 14 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; no change of members
Documents
Accounts with accounts type full
Date: 20 Jan 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 11 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/93; full list of members
Documents
Legacy
Date: 11 Dec 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Jan 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 04 Dec 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/92; no change of members
Documents
Legacy
Date: 04 Dec 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/11/91; no change of members
Documents
Accounts with accounts type full
Date: 13 Nov 1991
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 03 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 30/11/90; full list of members
Documents
Accounts with accounts type full
Date: 13 Dec 1990
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 11 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Accounts with accounts type full
Date: 28 Feb 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Some Companies
BERNY BUSINESS SERVICES LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11279391 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICKSTONE CONSTRUCTION LIMITED
83 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH
Number: | 09575944 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 EDEN STREET,CHESTERFIELD DERBYSHIRE,S42 6TE
Number: | 01658561 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO HOUSE MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY
Number: | 10379900 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANNED ENGINEERING MAINTENANCE LTD
25 FELTON ROAD,BARKING,IG11 7XZ
Number: | 11900991 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDMOON GLOBAL SERVICES LIMITED
58 CAISTOR DRIVE,HARTLEPOOL,TS25 2QR
Number: | 06107032 |
Status: | ACTIVE |
Category: | Private Limited Company |