PACKAGING & TECHNOLOGY LIMITED

03397397
34 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ

Documents

Documents
Date Category Description Pages
12 May 2013 gazette Gazette Dissolved Liquidation 1 Buy now
12 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
12 Feb 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
08 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
19 May 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 May 2011 resolution Resolution 1 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 May 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
03 Mar 2011 accounts Annual Accounts 7 Buy now
01 Oct 2010 annual-return Annual Return 4 Buy now
31 Oct 2009 mortgage Particulars of a mortgage or charge 10 Buy now
07 Jul 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
16 Jun 2009 accounts Annual Accounts 15 Buy now
16 Jul 2008 accounts Annual Accounts 17 Buy now
11 Jul 2008 annual-return Return made up to 03/07/08; full list of members 3 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: -, c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ 1 Buy now
25 Sep 2007 accounts Annual Accounts 12 Buy now
20 Jul 2007 annual-return Return made up to 03/07/07; full list of members 2 Buy now
03 Jan 2007 accounts Accounting reference date extended from 30/06/06 to 30/12/06 1 Buy now
13 Jul 2006 annual-return Return made up to 03/07/06; full list of members 2 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ 1 Buy now
26 Jun 2006 accounts Annual Accounts 7 Buy now
24 Aug 2005 annual-return Return made up to 03/07/05; full list of members 6 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: kensal house 77 springfield road chelmsford essex CM2 6JG 1 Buy now
16 Jun 2005 accounts Annual Accounts 8 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
11 Feb 2005 officers New secretary appointed 2 Buy now
28 Jan 2005 officers Secretary resigned 1 Buy now
12 Jul 2004 annual-return Return made up to 03/07/04; full list of members 7 Buy now
20 Apr 2004 accounts Annual Accounts 7 Buy now
22 Mar 2004 officers New secretary appointed 2 Buy now
22 Mar 2004 officers Secretary resigned 1 Buy now
22 Mar 2004 capital Ad 01/02/04--------- £ si 100@1=100 £ ic 100/200 2 Buy now
26 Aug 2003 annual-return Return made up to 03/07/03; full list of members 7 Buy now
08 May 2003 mortgage Particulars of mortgage/charge 5 Buy now
27 Feb 2003 accounts Annual Accounts 7 Buy now
23 Jul 2002 annual-return Return made up to 03/07/02; full list of members 7 Buy now
16 May 2002 officers New director appointed 2 Buy now
27 Feb 2002 address Registered office changed on 27/02/02 from: 325 wingletye lane hornchurch essex RM11 3BU 1 Buy now
24 Oct 2001 address Registered office changed on 24/10/01 from: c/o f budd & co 98 north street hornchurch essex RM11 1SU 1 Buy now
16 Oct 2001 accounts Annual Accounts 6 Buy now
27 Jul 2001 officers Director resigned 1 Buy now
27 Jul 2001 officers Secretary resigned 1 Buy now
27 Jul 2001 officers New secretary appointed 2 Buy now
28 Jun 2001 annual-return Return made up to 03/07/01; full list of members 6 Buy now
08 Sep 2000 accounts Annual Accounts 6 Buy now
07 Jul 2000 annual-return Return made up to 03/07/00; full list of members 7 Buy now
11 Oct 1999 accounts Annual Accounts 6 Buy now
13 Jul 1999 annual-return Return made up to 03/07/99; full list of members 6 Buy now
07 Jul 1999 officers Director resigned 1 Buy now
18 Sep 1998 accounts Annual Accounts 6 Buy now
02 Sep 1998 capital Ad 21/11/97--------- £ si 99@1 2 Buy now
09 Jul 1998 annual-return Return made up to 03/07/98; full list of members 6 Buy now
18 Mar 1998 officers New director appointed 2 Buy now
24 Feb 1998 accounts Accounting reference date shortened from 31/07/98 to 30/06/98 1 Buy now
16 Jul 1997 officers New secretary appointed 2 Buy now
14 Jul 1997 address Registered office changed on 14/07/97 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
14 Jul 1997 officers New director appointed 2 Buy now
14 Jul 1997 officers New director appointed 2 Buy now
11 Jul 1997 officers Secretary resigned 1 Buy now
11 Jul 1997 officers Director resigned 1 Buy now
03 Jul 1997 incorporation Incorporation Company 17 Buy now