AVALON PACKAGING LTD.

Company Documents

DateDescription
08/05/148 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2014

View Document

30/10/1330 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2013

View Document

08/05/138 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2013

View Document

12/11/1212 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2012

View Document

08/05/128 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2012

View Document

07/11/117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2011

View Document

05/05/115 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2011

View Document

08/11/108 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2010

View Document

29/04/1029 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2010

View Document

12/08/0912 August 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

20/07/0920 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/07/0920 July 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM BDO STOY HAYWARD LLP COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1BD

View Document

24/04/0924 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2009

View Document

24/04/0924 April 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

29/12/0829 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/12/0817 December 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/12/0810 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/10/0824 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM TANNERSMITH COTTAGE TANNERSMITH LANE MAWDESLEY LANCASHIRE L40 2RA

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

17/06/0617 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0631 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: CHARTER HOUSE GARSTANG ROAD, FULWOOD PRESTON LANCASHIRE PR2 8NB

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/07/9910 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: UNIT 1 DRUM HEAD ROAD CHORLEY NORTH BUSINESS PARK CHORLEY PR6 7BX

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 14/01/93; CHANGE OF MEMBERS

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: UNIT 8 COMMON BANK INDUSTRIAL ESTATE CHORLEY LANCS PR7 1NR

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

22/04/9122 April 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 NC INC ALREADY ADJUSTED 05/12/90

View Document

18/12/9018 December 1990 � NC 1000/50000 05/12/

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

31/01/9031 January 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document

14/07/8614 July 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

03/12/853 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/85

View Document

21/03/8021 March 1980 NEW SECRETARY APPOINTED

View Document

17/10/7717 October 1977 NEW SECRETARY APPOINTED

View Document

12/07/7712 July 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information