THE FORTIS PACKING GROUP LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/03/1121 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

21/03/1121 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009698,00006440

View Document

24/06/1024 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/06/1024 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM HAWTHORNE HOUSE 28 COWGATE WELTON EAST YORKSHIRE HU15 1NB

View Document

28/05/1028 May 2010 TRANSFER 3000 ORDINARY SHARES FROM THE COMPANY TO SJP67 LIMITED SUM OF �130,000 05/05/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED STORMINT LIMITED CERTIFICATE ISSUED ON 24/11/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: G OFFICE CHANGED 16/10/03 NORTH END UNIT OVERTHORPE ROAD BANBURY OXFORDSHIRE OX16 8SY

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: G OFFICE CHANGED 12/03/03 NORTH END UNIT OVERTHORPE ROAD BANBURY OXFORDSHIRE OX16 8SY

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: G OFFICE CHANGED 07/02/03 NORTH END UNIT OVERTHORPE ROAD BANBURY OXFORDSHIRE OX16 8SY

View Document

07/02/037 February 2003 NC INC ALREADY ADJUSTED 26/11/02

View Document

02/01/032 January 2003 � NC 89686/96039 26/11/02

View Document

02/01/032 January 2003 NC INC ALREADY ADJUSTED 26/11/02

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: G OFFICE CHANGED 02/01/03 NORTH END UNIT OVERTHORPE ROAD BANBURY OXFORDSHIRE OX16 8SY

View Document

05/12/025 December 2002 � NC 83333/89686 26/11/

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: G OFFICE CHANGED 25/10/02 HAWTHORNE HOUSE 28 COWGATE WELTON BROUGH NORTH HUMBERSIDE HU15 1NB

View Document

03/10/023 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/01/99

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 � NC 1000/83333 28/01/99

View Document

16/02/9916 February 1999 NC INC ALREADY ADJUSTED 28/01/99

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: G OFFICE CHANGED 02/12/98 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

25/09/9825 September 1998 Incorporation

View Document

25/09/9825 September 1998 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