- Company Overview for ACI TRADING LTD (06856560)
- Filing history for ACI TRADING LTD (06856560)
- People for ACI TRADING LTD (06856560)
- Insolvency for ACI TRADING LTD (06856560)
- More for ACI TRADING LTD (06856560)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2015 | L64.04 | Dissolution deferment | |
29 Apr 2015 | L64.07 | Completion of winding up | |
09 May 2014 | COCOMP | Order of court to wind up | |
30 Apr 2013 | TM01 | Termination of appointment of Alan Nerway as a director | |
15 Mar 2013 | AR01 |
Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-03-15
|
|
05 Feb 2013 | TM01 | Termination of appointment of Liaqat Khan as a director | |
29 Dec 2012 | AP01 | Appointment of Mr Alan Nerway as a director | |
19 Dec 2012 | CERTNM |
Company name changed architectural & commercial interiors LTD\certificate issued on 19/12/12
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Nov 2012 | AP01 | Appointment of Mr Liaqat Ali Khan as a director | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
23 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
25 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Jun 2010 | CERTNM |
Company name changed vicarpack LTD\certificate issued on 18/06/10
|
|
18 Jun 2010 | CONNOT | Change of name notice | |
14 Jun 2010 | TM01 | Termination of appointment of Nigel Robinson as a director | |
11 Jun 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
11 Jun 2010 | AP01 | Appointment of Mr Robert Edward Gray as a director | |
26 May 2010 | AP01 | Appointment of Mr Nigel Cayton Robinson as a director | |
09 Sep 2009 | 288b | Appointment terminated director yomtov jacobs | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from 39A leicester road salford manchester M7 4AS |