POP-IT-OUT PACKAGING LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/11/2211 November 2022 Termination of appointment of Brian Steven Green as a director on 2022-11-07

View Document

11/11/2211 November 2022 Cessation of Brian Steven Green as a person with significant control on 2022-11-07

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS JULIETTE SONABEND

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM PREMIER BUSINESS CENTRE 47-49 PARK ROYAL ROAD LONDON NW10 7LQ

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1331 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON DAVID SONABEND / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEVEN GREEN / 09/11/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 GBP IC 111415/110815 20/11/08 GBP SR 600@1=600

View Document

24/11/0824 November 2008 GBP IC 122115/111415 14/11/08 GBP SR 10700@1=10700

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED MON GLACE LTD CERTIFICATE ISSUED ON 24/11/08

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MR BRIAN STEVEN GREEN

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PEPPERELL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: UNIT 1,ROWAN HOUSE 9-31 VICTORIA ROAD PARK ROYAL LONDON.NW10 6PD

View Document

19/01/0619 January 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/01/0619 January 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/01/0619 January 2006 REREG PLC-PRI 23/12/05

View Document

19/01/0619 January 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/10/0531 October 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 £ IC 137100/122115 30/06/04 £ SR 14985@1=14985

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 £ SR 500@1 11/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED GLASAY INTERNATIONAL PLC CERTIFICATE ISSUED ON 31/10/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 29/10/98; CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

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

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

View Document

02/11/942 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: ASTRAL HOUSE GERON WAY EDGEWARE ROAD LONDON NW2 6LZ

View Document

17/11/9217 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92

View Document

17/11/9217 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 APPLICATION COMMENCE BUSINESS

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM: C/O DAVID JACOBS & CO 97 CHANDOS ROAD BOREHAMWOOD HERTS WD6 1UX

View Document

10/12/9110 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 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