GLOBAL EXPORT PACKING LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 STRUCK OFF AND DISSOLVED

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

29/10/1529 October 2015 ORDER OF COURT - RESTORATION

View Document

11/10/0511 October 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/0528 June 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/053 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 APPLICATION FOR STRIKING-OFF

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 £ IC 100/50 28/02/03 £ SR 50@1=50

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/03/039 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/11/969 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ALTER MEM AND ARTS 13/04/95

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 39 TOLGATE CLOSE THORPE PARK KINGSYHORPE NORTHANTS NN2 6RP

View Document

11/02/9311 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/02/93

View Document

11/02/9311 February 1993 COMPANY NAME CHANGED ALLPACK LIMITED CERTIFICATE ISSUED ON 12/02/93

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/05/9229 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/05/9025 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/05/90

View Document

25/05/9025 May 1990 COMPANY NAME CHANGED FLAXSTALL LIMITED CERTIFICATE ISSUED ON 29/05/90

View Document

17/05/8917 May 1989 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