- Company Overview for PACO STORE UK LTD. (07025682)
- Filing history for PACO STORE UK LTD. (07025682)
- People for PACO STORE UK LTD. (07025682)
- Charges for PACO STORE UK LTD. (07025682)
- Insolvency for PACO STORE UK LTD. (07025682)
- More for PACO STORE UK LTD. (07025682)
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) |
---|---|---|---|
24 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2011 | |
13 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2011 | |
27 Jul 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
27 May 2010 | 600 | Appointment of a voluntary liquidator | |
27 May 2010 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2010 | AD01 | Registered office address changed from C/O Century One Publishing Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 23 April 2010 | |
04 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2009 | AP01 | Appointment of Thomas Arthur Jones as a director | |
19 Oct 2009 | AP01 | Appointment of Alexander Paco Graves as a director | |
17 Oct 2009 | TM01 | Termination of appointment of Desmond Kearney as a director | |
22 Sep 2009 | NEWINC | Incorporation |