P & P PACKAGING LIMITED

Company Documents

DateDescription
21/01/1021 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/0921 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/09/092 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2009

View Document

12/02/0912 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2009

View Document

28/07/0828 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2008

View Document

26/02/0826 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2008

View Document

31/07/0731 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/01/0730 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/07/0631 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/01/0624 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/07/0526 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/01/0526 January 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 37 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AE

View Document

29/07/0429 July 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/01/0426 January 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/07/0322 July 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/02/0325 February 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/09/0213 September 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: EDENTHORPE GROVE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2ER

View Document

26/07/0126 July 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/07/0126 July 2001 APPOINTMENT OF LIQUIDATOR

View Document

26/07/0126 July 2001 STATEMENT OF AFFAIRS

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 £ NC 1000/20000 31/07/

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/08/009 August 2000 NC INC ALREADY ADJUSTED 31/07/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9624 July 1996 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