CPC KINGS LYNN LIMITED

Company Documents

DateDescription
24/09/1624 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/06/1624 June 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/09/1524 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2015

View Document

19/09/1419 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2014

View Document

24/09/1324 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013

View Document

25/09/1225 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012

View Document

25/08/1125 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2011:LIQ. CASE NO.1

View Document

20/07/1120 July 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009498,00008373

View Document

28/03/1128 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2011:LIQ. CASE NO.1

View Document

10/11/1010 November 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

25/10/1025 October 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM OLD MEADOW ROAD, HARDWICK INDUSTRIAL ESTATE, KINGS LYNN, NORFOLK PE30 4LL

View Document

02/09/102 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009498,00008373

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR CPC PACKAGING UK LTD

View Document

04/06/104 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR CPC PACKAGING S A

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR CPC PACKAGING UK LTD

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR CPC PACKAGING S A

View Document

15/03/1015 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/07/084 July 2008 SECRETARY RESIGNED DAVID CLARK

View Document

04/07/084 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 COMPANY NAME CHANGED SLADE PACKAGING LIMITED CERTIFICATE ISSUED ON 03/03/05; RESOLUTION PASSED ON 25/02/05

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 AUDITOR'S RESIGNATION

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 AUDITOR'S RESIGNATION

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 AUDITOR'S RESIGNATION

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW SECRETARY APPOINTED

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 CONSO 13/12/90

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/01/9110 January 1991 CONVERT SHARES 13/12/90

View Document

08/01/918 January 1991 � NC 30000/2000000 13/12/90

View Document

08/01/918 January 1991 RECON 13/12/90

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/10/8715 October 1987 RETURN MADE UP TO 01/10/87; NO CHANGE OF MEMBERS

View Document

31/10/8631 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/10/8622 October 1986 ANNUAL RETURN MADE UP TO 17/10/86

View Document

08/10/008 October 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/008 October 1900 CERTIFICATE OF INCORPORATION

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