SCA CONTAINERS LIMITED

Company Documents

DateDescription
04/02/104 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/11/094 November 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/10/0914 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2009

View Document

24/09/0824 September 2008 DECLARATION OF SOLVENCY

View Document

24/09/0824 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/0824 September 2008 SPECIAL RESOLUTION TO WIND UP

View Document

15/08/0815 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 SECRETARY RESIGNED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: SCA PACKAGING UK CENTRAL OFFICE PAPYRUS WAY LARKFIELD AYLESFORD KENT ME20 7TW

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 16/07/05; NO CHANGE OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SCA PACKAGING HOUSE 543 NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 7PE

View Document

26/07/0426 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 16/07/02; NO CHANGE OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 16/07/01; NO CHANGE OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/971 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/08/9611 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: NEW HYTHE HOUSE AYLESFORD MAIDSTONE KENT ME2 07P

View Document

29/09/9429 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/09/9315 September 1993

View Document

15/09/9315 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992

View Document

26/08/9226 August 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS; AMEND

View Document

26/08/9226 August 1992

View Document

30/07/9230 July 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992

View Document

23/07/9223 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/92

View Document

20/07/9220 July 1992 COMPANY NAME CHANGED REED CONTAINERS LIMITED CERTIFICATE ISSUED ON 21/07/92

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/912 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/90

View Document

02/08/912 August 1991

View Document

02/08/912 August 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 NEW SECRETARY APPOINTED

View Document

15/02/9115 February 1991 NEW SECRETARY APPOINTED

View Document

29/11/9029 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/11/9029 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/90

View Document

03/05/903 May 1990 DISPENSE WITH AGM'S 26/04/90

View Document

29/09/8929 September 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/89

View Document

13/06/8913 June 1989 COMPANY NAME CHANGED BONAVIS WAREHOUSING COMPANY LIMI TED CERTIFICATE ISSUED ON 14/06/89

View Document

13/06/8913 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/89

View Document

13/09/8813 September 1988 ALTER MEM AND ARTS 260788

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: 6 CHESTERFIELD GARDENS LONDON W1A 1EJ

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988

View Document

02/08/882 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

02/08/882 August 1988 Accounts made up to 1988-03-31

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 DIRECTOR RESIGNED

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: NEW HYTHE HOUSE AYLESFORD MAIDSTONE KENT ME20 7PE

View Document

03/02/883 February 1988 Full accounts made up to 1987-03-29

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

01/02/881 February 1988 EXEMPTION FROM APPOINTING AUDITORS 190188

View Document

19/09/8719 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/11/8612 November 1986 DIRECTOR RESIGNED

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 REGISTERED OFFICE CHANGED ON 15/05/86 FROM: BROADFIELD HOUSE RAUNDS WELLINGBOROUGH NORTHANTS

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/4814 October 1948 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