PACKAGING SERVICES UNETTE LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
MOUNT PLEASANT INDUSTRIAL ESTATE
BANK HILL STREET
OLDHAM
LANCASHIRE
OL4 1HR

View Document

10/02/1510 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

10/02/1510 February 2015 DECLARATION OF SOLVENCY

View Document

10/02/1510 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1510 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

10/02/1510 February 2015 RESOLUTION INSOLVENCY:LIQ RES RE:- REMUNERATION.

View Document

10/02/1510 February 2015 RESOLUTION INSOLVENCY:RESOLUTION RE. APPOINTMENT OF LIQUIDATOR

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/03/125 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/06/1128 June 2011 PREVEXT FROM 31/10/2010 TO 30/04/2011

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MRS HELEN HUDSON

View Document

17/02/1117 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/03/1010 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: SHAW STREET GREENFIELD OLDHAM LANCASHIRE OL3 7AA

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/09/921 September 1992 RECLASSIFY + DIV SHARES 31/10/90

View Document

15/05/9215 May 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

22/08/9022 August 1990 COMPANY NAME CHANGED PACKAGING SERVICES (NORTHERN) LI MITED CERTIFICATE ISSUED ON 23/08/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 29/04/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS 241188

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 ALTER MEM AND ARTS 241188

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 COMPANY NAME CHANGED PACKAGING SERVICES LIMITED CERTIFICATE ISSUED ON 03/03/88

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: G OFFICE CHANGED 01/03/88 16 MARBLE STREET LEICESTER

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/10/83

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/10/82

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 20/12/83; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 20/12/82; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 20/12/84; NO CHANGE OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 10/12/85; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 18/12/81; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 15/11/80; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/02/8823 February 1988 COMPANY ADDED TO REGISTER

View Document

24/02/8724 February 1987 RETURN MADE UP TO 31/08/79; FULL LIST OF MEMBERS

View Document

29/06/8029 June 1980 FULL ACCOUNTS MADE UP TO 31/10/77

View Document

06/09/626 September 1962 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