GLOBAL PACKAGING SOLUTIONS LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1119 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/03/118 March 2011 APPLICATION FOR STRIKING-OFF

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CHRISTINE HOBSON / 13/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HOBSON / 13/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/01/07; NO CHANGE OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 13/01/06; NO CHANGE OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/01/01

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 S366A DISP HOLDING AGM 17/10/98 S252 DISP LAYING ACC 17/10/98 S386 DISP APP AUDS 17/10/98

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/10/9822 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 � NC 2000/3000 28/09/98 AUTH ALLOT OF SECURITY 28/09/98 VARY SHARE RIGHTS/NAME 28/09/98 ADOPT MEM AND ARTS 28/09/98 AUTH ALLOT OF SECURITY 28/09/98

View Document

07/10/987 October 1998 NC INC ALREADY ADJUSTED 28/09/98

View Document

07/10/987 October 1998 � NC 2000/3000 28/09/9

View Document

07/10/987 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/09/98

View Document

07/10/987 October 1998 VARYING SHARE RIGHTS AND NAMES 28/09/98

View Document

07/10/987 October 1998 ADOPT MEM AND ARTS 28/09/98

View Document

07/10/987 October 1998 CONVE 28/09/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9713 January 1997 Incorporation

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