A.C.K. MATERIALS HANDLING LIMITED

Company Documents

DateDescription
03/02/233 February 2023 Final Gazette dissolved following liquidation

View Document

03/02/233 February 2023 Final Gazette dissolved following liquidation

View Document

03/11/223 November 2022 Administrator's progress report

View Document

03/11/223 November 2022 Notice of move from Administration to Dissolution

View Document

16/05/2216 May 2022 Administrator's progress report

View Document

01/12/211 December 2021 Administrator's progress report

View Document

09/11/219 November 2021 Notice of extension of period of Administration

View Document

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADP BUSINESS SOLUTIONS LIMITED

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM UNIT 6 DOBSON PARK INDUSTRIAL ESTATE, MANCHESTER ROAD HIGHER INCE WIGAN WN2 2DY

View Document

23/09/1923 September 2019 CESSATION OF CARL JOHN ROBINSON AS A PSC

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026455070005

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026455070004

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR DAVID JOHN PEARCE

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY CARL ROBINSON

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR ANDREW EYRE

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR PAUL ALEXANDER JAMES CLEGG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CARL JOHN ROBINSON / 17/12/2010

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN ROBINSON / 17/12/2010

View Document

16/09/1116 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN ROBINSON / 25/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 25/08/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: DOBSON PARK INDUSTRIAL ESTATE MANCHESTER ROAD HIGHER INCE WIGAN WN2 2ED

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/06/026 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/08/9811 August 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: UNIT 2 PEPPERMILL DARLINGTON STREET WIGAN LANCS WN1 IDA

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/11/959 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/10/9420 October 1994 COMPANY NAME CHANGED A.C.K. (1992) LIMITED CERTIFICATE ISSUED ON 21/10/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 S386 DISP APP AUDS 26/09/94

View Document

05/10/935 October 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/11/924 November 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 28/02

View Document

30/10/9230 October 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: 34 PEMBERTON ROAD WINSTANLEY WIGAN WN3 6DA

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 COMPANY NAME CHANGED KAL PALLET ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/07/92

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/09/9118 September 1991 SECRETARY RESIGNED

View Document

13/09/9113 September 1991 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