About

Registered Number: 06641152
Date of Incorporation: 08/07/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Founded in 2008, Pacific Retail Uk Ltd have registered office in Manchester, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the company. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 29 September 2017
F10.2 - N/A 10 October 2016
4.68 - Liquidator's statement of receipts and payments 04 October 2016
F10.2 - N/A 19 September 2016
F10.2 - N/A 19 September 2016
F10.2 - N/A 15 September 2016
F10.2 - N/A 15 September 2016
F10.2 - N/A 15 September 2016
F10.2 - N/A 01 August 2016
F10.2 - N/A 01 August 2016
AD01 - Change of registered office address 28 June 2016
F10.2 - N/A 25 May 2016
F10.2 - N/A 25 May 2016
F10.2 - N/A 19 May 2016
F10.2 - N/A 19 May 2016
F10.2 - N/A 19 May 2016
F10.2 - N/A 19 May 2016
F10.2 - N/A 19 May 2016
F10.2 - N/A 19 May 2016
F10.2 - N/A 19 May 2016
F10.2 - N/A 19 May 2016
LIQ MISC - N/A 03 November 2015
F10.2 - N/A 07 October 2015
F10.2 - N/A 07 September 2015
F10.2 - N/A 07 September 2015
F10.2 - N/A 07 September 2015
F10.2 - N/A 07 September 2015
F10.2 - N/A 07 September 2015
F10.2 - N/A 07 September 2015
F10.2 - N/A 07 September 2015
F10.2 - N/A 03 September 2015
F10.2 - N/A 03 September 2015
F10.2 - N/A 03 September 2015
F10.2 - N/A 03 September 2015
F10.2 - N/A 03 September 2015
F10.2 - N/A 03 September 2015
F10.2 - N/A 03 September 2015
F10.2 - N/A 03 September 2015
F10.2 - N/A 03 September 2015
2.24B - N/A 12 August 2015
AD01 - Change of registered office address 11 August 2015
2.16B - N/A 04 August 2015
2.34B - N/A 28 July 2015
2.23B - N/A 09 June 2015
2.17B - N/A 13 May 2015
AD01 - Change of registered office address 20 April 2015
2.12B - N/A 14 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 04 November 2013
MR01 - N/A 25 October 2013
AR01 - Annual Return 01 August 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 10 September 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 10 July 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AP01 - Appointment of director 16 December 2010
CH01 - Change of particulars for director 18 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 15 April 2010
AA01 - Change of accounting reference date 30 March 2010
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
RESOLUTIONS - N/A 12 January 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
CERTNM - Change of name certificate 15 October 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 22 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.