INTERACTIVE PACKAGING SOLUTIONS LIMITED

Company Documents

DateDescription
21/08/1321 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1321 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2013

View Document

21/05/1321 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

14/12/1214 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2012

View Document

23/07/1223 July 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/07/1212 July 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/05/1229 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009083,00009501

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM UNIT3, WREXHAM ENTERPRISE PARK ASH ROAD NORTH WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD LL13 9JT

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/04/1223 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/1131 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK YORK / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER LAUNDY / 01/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY RESIGNED PATRICK YORK

View Document

01/12/081 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: BUILDING 1, FIRST AVENUE REDWITHER BUSINESS PARK WREXHAM CLWYD LL13 9XP

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 � NC 1000/100000 11/10/02

View Document

25/10/0225 October 2002 NC INC ALREADY ADJUSTED 11/10/02

View Document

20/03/0220 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 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