About

Registered Number: 04406393
Date of Incorporation: 28/03/2002 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Founded in 2002, Accu-pac Ltd are based in Greater Manchester. We don't currently know the number of employees at this company. There is one director listed as Mawditt, Nigel Richard for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWDITT, Nigel Richard 28 March 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 May 2018
RESOLUTIONS - N/A 18 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2018
LIQ01 - N/A 18 May 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
363s - Annual Return 28 April 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 04 May 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 17 May 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 28 May 2003
288b - Notice of resignation of directors or secretaries 02 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.