ACKERMANS CHOCOLATES LIMITED

Company Documents

DateDescription
16/02/0816 February 2008 DISSOLVED

View Document

16/11/0716 November 2007 ADMINISTRATION TO DISSOLUTION

View Document

25/05/0725 May 2007 EXTENSION OF ADMINISTRATION

View Document

14/12/0614 December 2006 ADMINISTRATORS PROGRESS REPORT

View Document

04/08/064 August 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

03/08/063 August 2006 RESULT OF MEETING OF CREDITORS

View Document

21/07/0621 July 2006 STATEMENT OF PROPOSALS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 1 THE ROYAL ARCADE 28 OLD BOND STREET LONDON W1X 4BT

View Document

01/06/061 June 2006 APPOINTMENT OF ADMINISTRATOR

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS

View Document

29/07/0029 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/02/9924 February 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 2 FITZHARDINGE STREET LONDON W1H 9PN

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/10/9413 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 09/10/92; CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 ALTER MEM AND ARTS 01/04/92

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/10/885 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/10/8720 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/09/8625 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

03/05/863 May 1986 DIRECTOR RESIGNED

View Document

30/05/7830 May 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company