C P L PACKAGING LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

19/11/1219 November 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 DISS40 (DISS40(SOAD))

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHTON TINKLER / 21/11/2011

View Document

21/11/1121 November 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY TINKLER / 21/11/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY TINKLER / 21/11/2011

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

18/10/0918 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/09/0920 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/08/0719 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

18/08/0618 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 COMPANY NAME CHANGED COSMETIC PACKAGING LIMITED CERTIFICATE ISSUED ON 05/04/05

View Document

18/08/0418 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 NC INC ALREADY ADJUSTED 29/12/03

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0420 May 2004 � NC 100/100000 29/12/03

View Document

20/05/0420 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: G OFFICE CHANGED 08/10/01 178 BROMHAM ROAD BEDFORD BEDFORDSHIRE MK40 4BW

View Document

08/10/018 October 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: G OFFICE CHANGED 27/07/98 EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

15/09/9715 September 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 COMPANY NAME CHANGED LYMANDALE LIMITED CERTIFICATE ISSUED ON 01/09/94

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: G OFFICE CHANGED 15/08/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 ADOPT MEM AND ARTS 25/07/94

View Document

18/07/9418 July 1994 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