AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED

03007999
TORONTO SQUARE TORONTO STREET LEEDS WEST YORKSHIRE LS1 2HU

Documents

Documents
Date Category Description Pages
15 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jan 2020 insolvency Liquidation In Administration Move To Dissolution 29 Buy now
15 Jan 2020 insolvency Liquidation In Administration Progress Report 29 Buy now
30 Sep 2019 insolvency Liquidation In Administration Progress Report 24 Buy now
18 Apr 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
04 Apr 2019 insolvency Liquidation In Administration Progress Report 24 Buy now
05 Oct 2018 insolvency Liquidation In Administration Progress Report 24 Buy now
20 Aug 2018 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
17 Jul 2018 insolvency Liquidation In Administration Removal Of Administrator From Office 14 Buy now
21 Mar 2018 insolvency Liquidation In Administration Progress Report 24 Buy now
13 Mar 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
20 Sep 2017 insolvency Liquidation In Administration Progress Report 25 Buy now
05 Apr 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
05 Apr 2017 insolvency Liquidation In Administration Extension Of Period 1 Buy now
05 Oct 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
15 Mar 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 25 Buy now
15 Mar 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
02 Dec 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
14 Jul 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
24 Jun 2015 insolvency Liquidation In Administration Proposals 44 Buy now
10 Jun 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
07 May 2015 insolvency Liquidation In Administration Appointment Of Administrator 24 Buy now
23 Jan 2015 annual-return Annual Return 8 Buy now
10 Jan 2015 mortgage Statement of satisfaction of a charge 3 Buy now
10 Jan 2015 mortgage Statement of satisfaction of a charge 3 Buy now
10 Jan 2015 mortgage Statement of satisfaction of a charge 3 Buy now
17 Nov 2014 officers Termination of appointment of director (Myles Edward Morris Sutcliffe) 1 Buy now
11 Aug 2014 accounts Annual Accounts 30 Buy now
07 Aug 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
07 Aug 2014 resolution Resolution 8 Buy now
21 Jan 2014 annual-return Annual Return 10 Buy now
14 Jan 2014 capital Return of Allotment of shares 5 Buy now
14 Jan 2014 resolution Resolution 11 Buy now
23 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Mar 2013 accounts Annual Accounts 30 Buy now
04 Mar 2013 officers Appointment of director (Mr Bruce Heblethwayte Raper) 2 Buy now
11 Jan 2013 annual-return Annual Return 8 Buy now
30 Mar 2012 accounts Annual Accounts 29 Buy now
11 Jan 2012 annual-return Annual Return 8 Buy now
02 Feb 2011 accounts Annual Accounts 23 Buy now
17 Jan 2011 annual-return Annual Return 8 Buy now
04 May 2010 officers Termination of appointment of director (Ann Curtis) 1 Buy now
03 Mar 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
26 Feb 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
26 Feb 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
04 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jan 2010 accounts Annual Accounts 23 Buy now
20 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jan 2010 annual-return Annual Return 7 Buy now
12 Jan 2010 officers Change of particulars for director (Matthew John Curtis) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Myles Edward Morris Sutcliffe) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Manis Austin Hodgson) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Stephen John Curtis) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Malcolm Mcewan Stead) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Ann Cecilia Mary Curtis) 2 Buy now
11 Jul 2009 accounts Annual Accounts 22 Buy now
14 Jan 2009 annual-return Return made up to 10/01/09; full list of members 5 Buy now
29 Oct 2008 accounts Annual Accounts 23 Buy now
26 Feb 2008 auditors Auditors Resignation Company 1 Buy now
16 Jan 2008 annual-return Return made up to 10/01/08; full list of members 4 Buy now
14 Sep 2007 accounts Annual Accounts 23 Buy now
11 Jan 2007 annual-return Return made up to 10/01/07; full list of members 4 Buy now
31 Aug 2006 accounts Annual Accounts 22 Buy now
27 Feb 2006 annual-return Return made up to 10/01/06; full list of members 3 Buy now
09 Aug 2005 mortgage Particulars of mortgage/charge 5 Buy now
09 Aug 2005 mortgage Particulars of mortgage/charge 4 Buy now
06 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jun 2005 accounts Annual Accounts 21 Buy now
18 Jan 2005 annual-return Return made up to 10/01/05; full list of members 9 Buy now
14 Jul 2004 accounts Annual Accounts 18 Buy now
12 May 2004 officers New director appointed 2 Buy now
21 Jan 2004 annual-return Return made up to 10/01/04; full list of members 7 Buy now
23 Dec 2003 officers Director resigned 1 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
23 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 2003 officers Secretary resigned 1 Buy now
29 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 May 2003 accounts Annual Accounts 18 Buy now
02 Mar 2003 auditors Auditors Resignation Company 1 Buy now
24 Jan 2003 annual-return Return made up to 10/01/03; full list of members 7 Buy now
16 Aug 2002 mortgage Declaration of mortgage charge released/ceased 2 Buy now