Established in 2004, Acacia Paper Uk Ltd are based in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Willliams, Christine Paula, Vermot, Anthony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VERMOT, Anthony | 12 February 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLLIAMS, Christine Paula | 12 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 20 April 2017 | |
AD01 - Change of registered office address | 09 May 2016 | |
RESOLUTIONS - N/A | 06 May 2016 | |
4.70 - N/A | 06 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 May 2016 | |
AR01 - Annual Return | 22 February 2016 | |
MR04 - N/A | 18 February 2016 | |
MR04 - N/A | 03 December 2015 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 28 January 2008 | |
395 - Particulars of a mortgage or charge | 17 August 2007 | |
363a - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363a - Annual Return | 18 April 2006 | |
225 - Change of Accounting Reference Date | 08 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
363s - Annual Return | 02 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 30 March 2004 | |
NEWINC - New incorporation documents | 12 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 10 August 2007 | Fully Satisfied |
N/A |
All assets debenture | 10 June 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 March 2004 | Fully Satisfied |
N/A |