CSS PACKAGING MACHINERY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
25/03/1425 March 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
10/12/1310 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/12/133 December 2013 | APPLICATION FOR STRIKING-OFF |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM LOVEWELL BLAKE 102 PRINCE OF WALES ROAD NORWICH NR1 1NY |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/12/1023 December 2010 | Annual return made up to 17 December 2010 with full list of shareholders |
06/11/106 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KELVIN WOODARD / 01/11/2010 |
05/11/105 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA KAY WOODARD / 01/11/2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: CEDAR HOUSE, WHITE HART STREET AYLSHAM NORWICH NORFOLK NR11 6HG |
19/12/0619 December 2006 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
09/01/069 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/11/057 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | SECRETARY RESIGNED |
17/12/0217 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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