- Company Overview for ACP RETAIL LTD (06879152)
- Filing history for ACP RETAIL LTD (06879152)
- People for ACP RETAIL LTD (06879152)
- Insolvency for ACP RETAIL LTD (06879152)
- More for ACP RETAIL LTD (06879152)
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) |
---|---|---|---|
07 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2011 | |
06 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2011 | |
24 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
24 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | AD01 | Registered office address changed from 5 Hankins Lane Mill Hill London NW7 3AA on 2 March 2010 | |
26 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2009
|
|
14 Dec 2009 | TM01 | Termination of appointment of Clive Warner as a director | |
16 May 2009 | 88(2) | Ad 23/04/09 gbp si 9@1=9 gbp ic 1/10 | |
29 Apr 2009 | 288b | Appointment Terminated Secretary spw secretaries LIMITED | |
29 Apr 2009 | 288b | Appointment Terminated Director spw directors LIMITED | |
29 Apr 2009 | 288b | Appointment Terminated Director olga hadjova | |
29 Apr 2009 | 288a | Director appointed pamela aujla | |
29 Apr 2009 | 288a | Director appointed andrew robert fryatt | |
29 Apr 2009 | 288a | Director appointed clive howard warner | |
16 Apr 2009 | NEWINC | Incorporation |