INSPIREPAC SAFEPACK LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/127 December 2012 APPLICATION FOR STRIKING-OFF

View Document

17/10/1217 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/01/1217 January 2012 Annual return made up to 27 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH GOODALL

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED CHRISTOPHER MARPLES

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRIS MUNROE / 01/08/2011

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/10/1022 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1011 January 2010 Annual return made up to 27 September 2008 with full list of shareholders

View Document

11/01/1011 January 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 ML28 REMOVING RES 13 INVALID DOC

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007

View Document

12/10/0712 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 2 FRANKS ROAD BARDON HILL COALVILLE LEICESTERSHIRE LE67 1TT

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 INVALID DOCUMENT REMOVED

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED MONDI SAFEPACK LIMITED CERTIFICATE ISSUED ON 10/09/07; RESOLUTION PASSED ON 31/01/07

View Document

09/09/079 September 2007 AUDITOR'S RESIGNATION

View Document

23/04/0723 April 2007 � NC 25000/1374671 31/01/07 AUTH ALLOT OF SECURITY 31/01/07 DISAPP PRE-EMPT RIGHTS 31/01/07

View Document

23/04/0723 April 2007 � NC 25000/1374671 31/0

View Document

23/04/0723 April 2007 NC INC ALREADY ADJUSTED 31/01/07

View Document

23/04/0723 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0721 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/02/0714 February 2007 FIN ASSIST IN SHARE ACQ 31/01/07 OBLIGATION/PERFORM DOCS 31/01/07 ADOPT MEM AND ARTS 31/01/07

View Document

14/02/0714 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED SAFE PACK LIMITED CERTIFICATE ISSUED ON 20/04/04; RESOLUTION PASSED ON 17/12/03

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: G OFFICE CHANGED 25/01/02 SANDBECK LANE WELTHERBY YORKS LS22 4YD

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/03/9525 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991

View Document

04/10/914 October 1991 � IC 19000/17000 16/08/91 � SR 2000@1=2000

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/10/9029 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/09/874 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/04/8729 April 1987 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/8729 April 1987 AUTH PURCHASE SHARES NOT CAP

View Document

09/02/879 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/10/8524 October 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

16/10/8416 October 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

31/12/8331 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

28/07/8228 July 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

23/09/8123 September 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

01/08/801 August 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

31/07/7931 July 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

26/09/7426 September 1974 ANNUAL RETURN MADE UP TO 31/12/73

View Document

20/06/7220 June 1972 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