ALLPOINT PACKAGING (HOLDINGS) LIMITED

03034387
C/O MACFARLANE GROUP UK COVENTRY SISKIN PARKWAY EAST COVENTRY CV3 4PE CV3 4PE

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
08 May 2015 officers Termination of appointment of director (Andrew Cotton) 1 Buy now
08 May 2015 officers Appointment of secretary (Mr John Love) 2 Buy now
08 May 2015 officers Termination of appointment of secretary (Andrew Cotton) 1 Buy now
08 May 2015 annual-return Annual Return 8 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Mar 2014 annual-return Annual Return 8 Buy now
11 Mar 2014 accounts Annual Accounts 1 Buy now
18 Mar 2013 accounts Annual Accounts 7 Buy now
18 Mar 2013 annual-return Annual Return 8 Buy now
22 Mar 2012 accounts Annual Accounts 7 Buy now
22 Mar 2012 annual-return Annual Return 8 Buy now
25 Mar 2011 annual-return Annual Return 8 Buy now
18 Mar 2011 accounts Annual Accounts 11 Buy now
31 Mar 2010 annual-return Annual Return 6 Buy now
15 Mar 2010 accounts Annual Accounts 12 Buy now
14 Oct 2009 officers Change of particulars for director (Mr John Love) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Ivor Gray) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Andrew Cotton) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Peter Duncan Atkinson) 2 Buy now
14 Oct 2009 officers Change of particulars for secretary (Mr Andrew Cotton) 1 Buy now
29 Jun 2009 accounts Annual Accounts 12 Buy now
15 Apr 2009 officers Appointment terminated director graham casey 1 Buy now
02 Apr 2009 annual-return Return made up to 17/03/09; full list of members 5 Buy now
21 Oct 2008 accounts Annual Accounts 6 Buy now
21 Oct 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
13 Oct 2008 officers Appointment terminated director and secretary john price 1 Buy now
13 Oct 2008 officers Appointment terminated director graham pollard 1 Buy now
13 Oct 2008 officers Appointment terminated director christopher pollard 1 Buy now
13 Oct 2008 officers Appointment terminated director jeremy pilgrim 1 Buy now
13 Oct 2008 officers Director appointed graham hendry casey 3 Buy now
13 Oct 2008 officers Director appointed ivor gray 3 Buy now
13 Oct 2008 officers Director appointed peter duncan atkinson 2 Buy now
13 Oct 2008 officers Director and secretary appointed andrew cotton 2 Buy now
13 Oct 2008 officers Director appointed john love 3 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from 51 queen anne street london W1G 9HS 1 Buy now
12 May 2008 annual-return Return made up to 17/03/08; full list of members 4 Buy now
12 May 2008 officers Director and secretary's change of particulars / john price / 12/05/2008 1 Buy now
12 May 2008 officers Director's change of particulars / jeremy pilgrim / 12/05/2008 1 Buy now
08 Apr 2008 accounts Annual Accounts 11 Buy now
29 Mar 2007 annual-return Return made up to 17/03/07; full list of members 8 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
20 Mar 2006 annual-return Return made up to 17/03/06; full list of members 8 Buy now
13 Jan 2006 accounts Annual Accounts 6 Buy now
23 Mar 2005 annual-return Return made up to 17/03/05; full list of members 8 Buy now
22 Sep 2004 accounts Annual Accounts 6 Buy now
23 Mar 2004 annual-return Return made up to 17/03/04; full list of members 9 Buy now
14 Feb 2004 accounts Annual Accounts 6 Buy now
17 Dec 2003 annual-return Return made up to 17/03/02; no change of members 8 Buy now
17 Dec 2003 officers New director appointed 2 Buy now
29 Nov 2003 resolution Resolution 2 Buy now
09 May 2003 accounts Annual Accounts 6 Buy now
18 Apr 2003 officers New secretary appointed 2 Buy now
09 Apr 2003 capital Declaration of assistance for shares acquisition 4 Buy now
09 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
01 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2002 accounts Annual Accounts 6 Buy now
26 Jul 2001 accounts Annual Accounts 6 Buy now
21 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2001 annual-return Return made up to 17/03/01; full list of members 9 Buy now
21 Apr 2000 accounts Annual Accounts 6 Buy now
19 Apr 1999 accounts Annual Accounts 12 Buy now
19 Apr 1999 annual-return Return made up to 17/03/99; full list of members 6 Buy now
29 Mar 1999 capital Ad 03/03/98--------- £ si 4@1=4 £ ic 2/6 2 Buy now
29 Mar 1999 resolution Resolution 1 Buy now
29 Mar 1999 capital £ nc 1000/1004 03/03/98 1 Buy now
03 Feb 1998 accounts Annual Accounts 6 Buy now
10 Mar 1997 annual-return Return made up to 17/03/97; no change of members 4 Buy now
20 Jan 1997 annual-return Return made up to 17/03/96; full list of members 6 Buy now
10 Jan 1997 accounts Annual Accounts 14 Buy now
16 May 1996 officers New director appointed 2 Buy now
07 May 1996 officers New director appointed 2 Buy now
07 May 1996 officers New director appointed 2 Buy now
10 Apr 1995 address Registered office changed on 10/04/95 from: 54/58 caledonian road london N1 9RN 1 Buy now
10 Apr 1995 officers Secretary resigned;new secretary appointed 2 Buy now
10 Apr 1995 officers Director resigned;new director appointed 2 Buy now
17 Mar 1995 incorporation Incorporation Company 12 Buy now