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

ALDI Stores General Partner Limited

Documents

Total Documents78
Total Pages281

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off
5 November 2013Final Gazette dissolved via voluntary strike-off
23 July 2013First Gazette notice for voluntary strike-off
23 July 2013First Gazette notice for voluntary strike-off
11 July 2013Application to strike the company off the register
11 July 2013Application to strike the company off the register
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1
2 October 2012Accounts for a dormant company made up to 31 December 2011
2 October 2012Accounts for a dormant company made up to 31 December 2011
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
29 September 2011Accounts for a dormant company made up to 31 December 2010
29 September 2011Accounts for a dormant company made up to 31 December 2010
2 March 2011Statement of company's objects
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 March 2011Statement of company's objects
2 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
4 August 2010Company name changed modus stores general partner LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
4 August 2010Change of name notice
4 August 2010Change of name notice
4 August 2010Company name changed modus stores general partner LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
28 July 2010Termination of appointment of John Davies as a secretary
28 July 2010Appointment of Roman Heini as a director
28 July 2010Appointment of Anthony Gregory Baines as a director
28 July 2010Registered office address changed from The Edge Clowes Street Salford M3 5NA United Kingdom on 28 July 2010
28 July 2010Termination of appointment of Oliver Macfarlane as a director
28 July 2010Appointment of Matthew Campbell Barnes as a director
28 July 2010Registered office address changed from the Edge Clowes Street Salford M3 5NA United Kingdom on 28 July 2010
28 July 2010Termination of appointment of David Lockhart as a director
28 July 2010Termination of appointment of Brendan Flood as a director
28 July 2010Termination of appointment of David Lockhart as a director
28 July 2010Register(s) moved to registered inspection location
28 July 2010Termination of appointment of Brendan Flood as a director
28 July 2010Register inspection address has been changed from C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom
28 July 2010Appointment of Matthew Campbell Barnes as a director
28 July 2010Appointment of Mr Karl Peter Jansen as a secretary
28 July 2010Appointment of Mandy Louise Stretton as a director
28 July 2010Appointment of Roman Heini as a director
28 July 2010Appointment of Anthony Gregory Baines as a director
28 July 2010Register inspection address has been changed from C/O Zatman & Co 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom
28 July 2010Termination of appointment of John Davies as a secretary
28 July 2010Termination of appointment of Oliver Macfarlane as a director
28 July 2010Register(s) moved to registered inspection location
28 July 2010Appointment of Mr Karl Peter Jansen as a secretary
28 July 2010Appointment of Mandy Louise Stretton as a director
26 May 2010Total exemption full accounts made up to 31 December 2009
26 May 2010Total exemption full accounts made up to 31 December 2009
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
12 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
8 April 2010Registered office address changed from The Edge Clowes Street Manchester M3 5NB England on 8 April 2010
8 April 2010Director's details changed for Oliver Peter Patrick Macfarlane on 8 April 2010
8 April 2010Register inspection address has been changed
8 April 2010Register inspection address has been changed
8 April 2010Register(s) moved to registered inspection location
8 April 2010Director's details changed for Oliver Peter Patrick Macfarlane on 8 April 2010
8 April 2010Director's details changed for Oliver Peter Patrick Macfarlane on 8 April 2010
8 April 2010Registered office address changed from the Edge Clowes Street Manchester M3 5NB England on 8 April 2010
8 April 2010Registered office address changed from the Edge Clowes Street Manchester M3 5NB England on 8 April 2010
8 April 2010Register(s) moved to registered inspection location
15 October 2009Total exemption small company accounts made up to 31 December 2008
15 October 2009Total exemption small company accounts made up to 31 December 2008
24 July 2009Appointment Terminated Director james riddell
24 July 2009Appointment terminated director james riddell
23 April 2009Return made up to 28/02/09; full list of members
23 April 2009Return made up to 28/02/09; full list of members
17 April 2009Director's Change of Particulars / david lockhart / 28/02/2008 / HouseName/Number was: , now: 7 quarrymans view the assembly; Street was: 20 alder drive, now: stockport road; Post Code was: WA15 7YG, now: WA15 7SB
17 April 2009Director's Change of Particulars / oliver macfarlane / 28/02/2008 /
17 April 2009Director's change of particulars / oliver macfarlane / 28/02/2008
17 April 2009Director's change of particulars / david lockhart / 28/02/2008
10 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008
10 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008
10 April 2008Appointment Terminated Director john davies
10 April 2008Appointment terminated director john davies
28 February 2008Incorporation
28 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing