About

Registered Number: 06962193
Date of Incorporation: 14/07/2009 (14 years and 9 months ago)
Company Status: Liquidation
Registered Address: Building 8 Exchange Quay, Salford, M5 3EJ,

 

Based in Salford, Ach Group Management Ltd was setup in 2009. We don't know the number of employees at this company. There are 6 directors listed as Parks, Antony, Fielding, Robert Martin, Mitchell, Michelle Elizabeth, Morrison, Kirsten, Taylor, Emma, Taylor, Emma for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKS, Antony 01 August 2017 - 1
TAYLOR, Emma 30 September 2013 08 January 2014 1
Secretary Name Appointed Resigned Total Appointments
FIELDING, Robert Martin 08 January 2014 29 May 2015 1
MITCHELL, Michelle Elizabeth 22 May 2016 01 December 2016 1
MORRISON, Kirsten 29 May 2015 31 March 2016 1
TAYLOR, Emma 30 September 2013 08 January 2014 1

Filing History

Document Type Date
COCOMP - Order to wind up 08 February 2018
DISS16(SOAS) - N/A 14 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
PSC07 - N/A 21 August 2017
AP01 - Appointment of director 08 August 2017
CS01 - N/A 25 June 2017
CS01 - N/A 14 June 2017
CS01 - N/A 13 June 2017
CS01 - N/A 09 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
CS01 - N/A 13 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
TM02 - Termination of appointment of secretary 12 December 2016
MR04 - N/A 12 December 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 04 August 2016
AP03 - Appointment of secretary 22 May 2016
AP01 - Appointment of director 09 May 2016
AD01 - Change of registered office address 19 April 2016
AD01 - Change of registered office address 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
TM01 - Termination of appointment of director 26 January 2016
DISS40 - Notice of striking-off action discontinued 05 November 2015
GUARANTEE2 - N/A 20 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 19 August 2015
RESOLUTIONS - N/A 31 July 2015
CC04 - Statement of companies objects 31 July 2015
MR01 - N/A 30 July 2015
AD01 - Change of registered office address 25 June 2015
AP01 - Appointment of director 18 June 2015
AP03 - Appointment of secretary 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AA01 - Change of accounting reference date 28 November 2014
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 09 June 2014
AD01 - Change of registered office address 18 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AP03 - Appointment of secretary 06 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 12 February 2014
RP04 - N/A 20 January 2014
RP04 - N/A 20 January 2014
RP04 - N/A 20 January 2014
TM02 - Termination of appointment of secretary 01 October 2013
AP03 - Appointment of secretary 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AR01 - Annual Return 08 August 2013
RESOLUTIONS - N/A 07 August 2013
AA - Annual Accounts 07 June 2013
AAMD - Amended Accounts 07 June 2013
CERTNM - Change of name certificate 04 September 2012
CONNOT - N/A 04 September 2012
AR01 - Annual Return 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AD01 - Change of registered office address 31 July 2012
AA - Annual Accounts 29 May 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA01 - Change of accounting reference date 12 September 2011
DISS40 - Notice of striking-off action discontinued 10 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 18 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AD01 - Change of registered office address 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.