RICHMOND PACKAGING LTD

06487522
NEW ROAD WINSFORD CHESHIRE CW7 2NY CW7 2NY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Dec 2012 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
21 Jul 2011 accounts Annual Accounts 4 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
19 Jul 2010 accounts Annual Accounts 4 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Ian Spencer Harty) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mary Elizabeth Austin Potter) 2 Buy now
08 Oct 2009 accounts Annual Accounts 3 Buy now
20 Feb 2009 capital Capitals not rolled up 2 Buy now
16 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
11 Feb 2008 officers Secretary resigned 1 Buy now
11 Feb 2008 officers New secretary appointed 2 Buy now
06 Feb 2008 officers New director appointed 3 Buy now
06 Feb 2008 officers New director appointed 3 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: 100 barbirolli square manchester M2 3AB 1 Buy now
06 Feb 2008 accounts Accounting reference date extended from 31/01/09 to 31/03/09 1 Buy now
06 Feb 2008 capital Ad 01/02/08--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
29 Jan 2008 incorporation Incorporation Company 17 Buy now