Advanced company searchLink opens in new window

ACI TRADING LTD

Company number 06856560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 400,000
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
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2010-06-08
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