AQDC INTERNATIONAL LIMITED

Elizabeth House Victoria Street Elizabeth House Victoria Street, Manchester, M11 2NX
StatusDISSOLVED
Company No.05218751
CategoryPrivate Limited Company
Incorporated01 Sep 2004
Age19 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution21 Nov 2017
Years6 years, 7 months, 17 days

SUMMARY

AQDC INTERNATIONAL LIMITED is an dissolved private limited company with number 05218751. It was incorporated 19 years, 10 months, 7 days ago, on 01 September 2004 and it was dissolved 6 years, 7 months, 17 days ago, on 21 November 2017. The company address is Elizabeth House Victoria Street Elizabeth House Victoria Street, Manchester, M11 2NX.



Company Fillings

Gazette dissolved compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imran Kara

Termination date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2015

Category: Address

Type: AD02

Old address: C/O Belle Vue Filling Station 545 Hyde Road Manchester M12 5NQ United Kingdom

New address: Elizabeth House Victoria Street Openshaw Manchester M11 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2015

Action Date: 14 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-14

Old address: 545 Hyde Road Belle Vue Manchester M12 5NQ

New address: Elizabeth House Victoria Street Openshaw Manchester M11 2NX

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Move registers to registered office company

Date: 04 Aug 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rwl Registrars Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Move registers to sail company

Date: 08 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Resolution

Date: 14 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK ROCK WHISKY LIMITED

9 CHRISTOPHER STREET,LONDON,EC2A 2BS

Number:11480981
Status:ACTIVE
Category:Private Limited Company

BMG AGENCIES LIMITED

ANDRAS HOUSE,BELFAST,BT2 7ET

Number:NI612983
Status:ACTIVE
Category:Private Limited Company

FPT MANUFACTURING LIMITED

TAURA HOUSE COPPICE SIDE INDUSTRIAL ESTATE,WALSALL,WS8 7EX

Number:07782200
Status:ACTIVE
Category:Private Limited Company

GLOBALSCHEME LIMITED

HAMILTON HOUSE,LOWESTOFT,NR32 1DE

Number:02528675
Status:ACTIVE
Category:Private Limited Company

GRANT BROTHERS (FRITHBANK) LIMITED

MALCOLM FARM,BOSTON,PE22 7BA

Number:00450097
Status:ACTIVE
Category:Private Limited Company

THE GOOD OLD DAYS LTD

OLD HOUSE FARM,NUNEATON,CV13 0AR

Number:08407046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source