Download leads from Nexok and grow your business. Find out more

ACM Paper Converters Limited

Documents

Total Documents44
Total Pages160

Filing History

24 April 2006Dissolved
24 January 2006Return of final meeting in a creditors' voluntary winding up
24 January 2006Liquidators statement of receipts and payments
6 September 2005Liquidators statement of receipts and payments
6 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
6 September 2004Statement of affairs
6 September 2004Appointment of a voluntary liquidator
20 August 2004Registered office changed on 20/08/04 from: 121 birchley street st. Helens merseyside WA10 1HU
2 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 July 2003Total exemption small company accounts made up to 31 August 2002
24 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary resigned
4 February 2003New secretary appointed;new director appointed
28 March 2002Total exemption small company accounts made up to 31 August 2001
19 March 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 December 2001New secretary appointed
17 December 2001Secretary resigned;director resigned
2 April 2001Accounts for a small company made up to 31 August 2000
16 February 2001Return made up to 02/01/01; full list of members
13 September 2000Particulars of mortgage/charge
15 May 2000Accounts for a small company made up to 31 August 1999
1 March 2000Full accounts made up to 31 August 1998
24 February 2000Return made up to 02/01/00; full list of members
1 July 1999Director resigned
16 June 1999Registered office changed on 16/06/99 from: 131 bridge street st helens merseyside WA10 1NU
2 March 1999Registered office changed on 02/03/99 from: 131 birchley street st helens merseyside WA10 1NU
2 March 1999Return made up to 02/01/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/99
26 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 February 1999£ nc 1000/50000 01/04/98
19 February 1999Registered office changed on 19/02/99 from: 41 park square leeds LS1 2NS
29 May 1998Particulars of mortgage/charge
29 April 1998Particulars of mortgage/charge
15 April 1998Particulars of mortgage/charge
4 February 1998Company name changed pinco 887 LIMITED\certificate issued on 05/02/98
2 February 1998New director appointed
2 February 1998Ad 23/01/98--------- £ si 99@1=99 £ ic 1/100
2 February 1998New director appointed
23 January 1998Return made up to 02/01/98; full list of members
28 November 1997New secretary appointed
28 November 1997Secretary resigned
5 November 1997Director resigned
3 November 1997New director appointed
15 September 1997Accounts for a dormant company made up to 31 August 1997
15 September 1997Resolutions
  • ELRES ‐ Elective resolution
2 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed