SKYMARK PACKAGING SOLUTIONS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Application to strike the company off the register

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKYMARK PACKAGING INTERNATIONAL LIMITED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

03/08/173 August 2017 CESSATION OF MEHRDAD TOOFANIAN AS A PSC

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 1

View Document

05/07/135 July 2013 STATEMENT BY DIRECTORS

View Document

05/07/135 July 2013 SOLVENCY STATEMENT DATED 17/06/13

View Document

05/07/135 July 2013 REDUCE ISSUED CAPITAL 17/06/2013

View Document

06/08/126 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/102 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM SOUTHERN AVENUE LEOMINSTER HEREFORD HR6 0QF

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 AUDITOR'S RESIGNATION

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0126 April 2001 AUDITOR'S RESIGNATION

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: WENTWORTH HOUSE MANNERS AVENUE ILKESTON DERBYSHIRE DE7 8EF

View Document

04/01/014 January 2001 COMPANY NAME CHANGED MCGREGOR RUTLAND LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 AUDITOR'S RESIGNATION

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

27/02/9827 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/947 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM: WENTWORTH GATE 36 HIGH STREET WIMBLEDON LONDON SW19 5BY

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/93

View Document

20/01/9420 January 1994 NC INC ALREADY ADJUSTED 21/12/93

View Document

07/01/947 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9313 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 AUDITOR'S RESIGNATION

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/09/929 September 1992 RETURN MADE UP TO 29/07/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM: WENTWORTH STREET ILKESTON DERBYSHIRE DE7 5TF

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 AUDITOR'S RESIGNATION

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 COMPANY NAME CHANGED MCGREGOR PLASTICS LIMITED CERTIFICATE ISSUED ON 06/03/87

View Document

06/01/876 January 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/05/8630 May 1986 NEW DIRECTOR APPOINTED

View Document

25/09/7925 September 1979 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