About

Registered Number: 06301750
Date of Incorporation: 04/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: CLARKE BELL, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Having been setup in 2007, Aec Packaging (UK) Ltd has its registered office in Manchester, it has a status of "Dissolved". The companies directors are listed as Hii, Hion Wuong, Lau, Keong Churn, Lee, Genie Ee Lin in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HII, Hion Wuong 01 January 2008 - 1
LAU, Keong Churn 01 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Genie Ee Lin 04 July 2007 20 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
LIQ13 - N/A 03 January 2018
LIQ03 - N/A 02 November 2017
AD01 - Change of registered office address 25 October 2016
RESOLUTIONS - N/A 20 October 2016
4.70 - N/A 20 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2016
AA - Annual Accounts 21 September 2016
AA01 - Change of accounting reference date 21 September 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 19 April 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
AA - Annual Accounts 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 08 July 2015
TM01 - Termination of appointment of director 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AD01 - Change of registered office address 31 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 04 May 2009
225 - Change of Accounting Reference Date 24 January 2009
363a - Annual Return 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.