DSS PACKAGING SYSTEMS LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CATTERMOLE

View Document

24/05/1124 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1110 May 2011 ALTER ARTICLES 28/04/2011

View Document

10/05/1110 May 2011 APPLICATION FOR STRIKING-OFF

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MILES WILLIAM ROBERTS

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE STEELE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY DAVID THORNE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM DRYDEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TRACY CATTERMOLE / 01/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 4-16 ARTILLERY ROW LONDON SW1P 1RZ

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN CATTERMOLE / 01/09/2008

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED STEPHEN WILLIAM DRYDEN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN MORRIS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/01

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/00

View Document

10/11/9910 November 1999 ADOPTARTICLES04/11/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 02/10/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 16, GREAT PETER STREET, LONDON. SW1P 2BX.

View Document

09/03/999 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

17/10/9717 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 SECRETARY RESIGNED

View Document

08/01/958 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/93

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993

View Document

25/02/9325 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/92

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 ADOPT MEM AND ARTS 28/10/91

View Document

23/12/9123 December 1991 S386 DISP APP AUDS 28/10/91

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

14/12/8914 December 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: BUTLERS LEAP CLIFTON ROAD RUGBY WARWICKSHIRE CV21 3RQ

View Document

09/06/899 June 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/8910 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/12/8813 December 1988 COMPANY NAME CHANGED DSS (PACKAGING SYSTEMS) LIMITED CERTIFICATE ISSUED ON 14/12/88

View Document

08/12/888 December 1988 EXEMPTION FROM APPOINTING AUDITORS 151188

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 COMPANY NAME CHANGED CORRUGATED PRODUCTS (PACKAGING S YSTEMS) LIMITED CERTIFICATE ISSUED ON 09/12/87

View Document

03/11/873 November 1987 Full accounts made up to 1986-12-31

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/09/8722 September 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

26/03/8726 March 1987 NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

05/02/865 February 1986 DIRECTOR'S PARTICULARS CHANGED

View Document


More Company Information