GEI PROCESSING & PACKAGING MACHINERY LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/1128 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

28/03/1128 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2011:LIQ. CASE NO.1

View Document

21/10/1021 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2010:LIQ. CASE NO.1

View Document

09/06/109 June 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

18/05/1018 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/05/1014 May 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM C/O UNITED INDUSTRIES PLC UNIT A BEECH INDUSTRIAL ESTATE BACUP LANCASHIRE OL13 9EL

View Document

09/04/109 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009663,00009076

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CORKE / 02/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CLOSE / 02/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DARREN CLOSE / 02/10/2009

View Document

02/09/092 September 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: BIRCHAM DYSON BELL 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/10/04

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

31/08/0431 August 2004 ALTER ARTICLES 09/08/04 RE SALE OF GEI PROPERTY 09/08/04

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/08/0431 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0428 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: ASPLEY HILL WOBURN SANDS BEDFORDSHIRE MK17 8NW

View Document

30/07/0230 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0122 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0122 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0122 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0122 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0122 February 2001 ALTER ARTICLES 05/02/01

View Document

10/02/0110 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0110 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0110 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0110 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0110 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0110 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0110 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0110 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 03/10/99; NO CHANGE OF MEMBERS

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 S80A AUTH TO ALLOT SEC 05/10/99

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 ALTER MEM AND ARTS 30/07/99

View Document

22/07/9922 July 1999 RE APPT OF DIRS 05/07/99

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 SECURITY DOCUMENTS 27/05/99

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ADOPT MEM AND ARTS 24/09/98

View Document

06/10/986 October 1998 ADOPT MEM AND ARTS 24/09/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 � NC 301832/323254 25/09/97

View Document

08/10/978 October 1997 NC INC ALREADY ADJUSTED 25/09/97

View Document

08/10/978 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/09/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996

View Document

19/10/9619 October 1996 REGISTERED OFFICE CHANGED ON 19/10/96 FROM: G OFFICE CHANGED 19/10/96 73, WHIFFLER ROAD DRAYTON ROAD INDUSTRIAL ESTATE NORWICH NORFOLK. NR3 2AU.

View Document

17/10/9617 October 1996

View Document

17/10/9617 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 � NC 200000/301832 25/09/96

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996

View Document

13/10/9613 October 1996 AUDITOR'S RESIGNATION

View Document

13/10/9613 October 1996 Auditor's resignation

View Document

13/10/9613 October 1996

View Document

13/10/9613 October 1996 Resolutions

View Document

13/10/9613 October 1996 Resolutions

View Document

13/10/9613 October 1996 NC INC ALREADY ADJUSTED 25/09/96

View Document

13/10/9613 October 1996 ALLOT SHARES 25/09/96

View Document

30/09/9630 September 1996 COMPANY NAME CHANGED AUTOWRAPPERS EUROPACK LIMITED CERTIFICATE ISSUED ON 01/10/96

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996

View Document

29/07/9629 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED AUTOWRAPPERS LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9320 October 1993

View Document

20/10/9320 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 SECRETARY RESIGNED

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92

View Document

27/10/9227 October 1992

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992

View Document

01/02/921 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 COMPANY NAME CHANGED AUTO WRAPPERS (NORWICH) LIMITED CERTIFICATE ISSUED ON 24/10/90

View Document

23/10/9023 October 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 23/10/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

01/02/901 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

02/12/882 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8830 August 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/06/888 June 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/09/873 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/08/8619 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 DIRECTOR RESIGNED

View Document

26/02/4826 February 1948 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