1ST CLASS PACKAGING LIMITED

Company Documents

DateDescription
22/07/2022 July 2020 ORDER OF COURT - RESTORATION

View Document

15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 APPLICATION FOR STRIKING-OFF

View Document

21/09/1821 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 1

View Document

21/09/1821 September 2018 SOLVENCY STATEMENT DATED 17/09/18

View Document

21/09/1821 September 2018 STATEMENT BY DIRECTORS

View Document

21/09/1821 September 2018 REDUCE ISSUED CAPITAL 17/09/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/05/1610 May 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 DIRECTOR APPOINTED DAVID HUNTER

View Document

06/06/156 June 2015 DIRECTOR APPOINTED MR RICHARD GUY CHAMPION

View Document

06/06/156 June 2015 DIRECTOR APPOINTED MR STEPHEN GERARD MCCUE

View Document

05/06/155 June 2015 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM HUNTSMAN HOUSE MANSION CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6LA

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR GAIL MCCOLM

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY HANCOCK

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR JACKIE PRICE

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE BRIGHTMAN

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOOST SMALLENBROEK

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033139710002

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ SIWAK

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

13/02/1513 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS GAIL MCCOLM

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR MARIUSZ SIWAK

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY RAYMOND CARTER

View Document

17/12/1417 December 2014 SECRETARY APPOINTED MRS MICHELLE SAMANTHA BRIGHTMAN

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR RAYMOND DENIS CARTER

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033139710002

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD HEALD

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR RICHARD JOHN HEALD

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE SIGLEY

View Document

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR ANDREW JOHN PRICE

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR JOOST WILLEM PETER SMALLENBROEK

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR STEPHEN PAUL KING

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/03/112 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/03/105 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE PRICE / 05/03/2010

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GOUGH

View Document

01/10/091 October 2009 DIRECTOR APPOINTED PHILIP BLAIR CARR

View Document

01/10/091 October 2009 DIRECTOR APPOINTED DAVID STUART ALLEN

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK JONATHAN SMITHERAM LOGGED FORM

View Document

25/09/0825 September 2008 RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY MARK SMITHERAM

View Document

14/08/0814 August 2008 SECRETARY APPOINTED CAROLINE QIGLEY

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM UNITS 1 AND 2 BRICKLAYERS ARMS MANDELA WAY LONDON SE1 5SP

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/035 December 2003 £ IC 1000/950 08/11/03 £ SR 50@1=50

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

24/06/9724 June 1997 NC INC ALREADY ADJUSTED 01/05/97

View Document

24/06/9724 June 1997 £ NC 100/10000 01/05/

View Document

22/06/9722 June 1997 SHARES AGREEMENT OTC

View Document

11/06/9711 June 1997 PURCHASE AGREEMENT 30/04/97

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 COMPANY NAME CHANGED FIRST CLASS PACKAGING LIMITED CERTIFICATE ISSUED ON 08/04/97

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 ALTER MEM AND ARTS 07/03/97

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 COMPANY NAME CHANGED NATIONALDAY LIMITED CERTIFICATE ISSUED ON 14/03/97

View Document

06/02/976 February 1997 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