OLRON PPS PACKAGING LTD

03472733
FIRST FLOOR LLOYDS HOUSE 18 LLOYD STREET MANCHESTER M2 5WA

Documents

Documents
Date Category Description Pages
16 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jun 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
22 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Jun 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Sep 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
12 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Sep 2013 resolution Resolution 1 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
04 Mar 2013 accounts Annual Accounts 4 Buy now
01 Mar 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
26 Aug 2011 annual-return Annual Return 3 Buy now
26 Jul 2011 officers Appointment of director (Mr Paul Rowbery) 2 Buy now
25 Jul 2011 officers Termination of appointment of director (James Quinn) 1 Buy now
25 Jul 2011 officers Termination of appointment of secretary (Andrea Quinn) 1 Buy now
12 Jul 2011 accounts Annual Accounts 4 Buy now
06 Jul 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2010 officers Change of particulars for director (Mr James Patrick Quinn) 2 Buy now
03 Aug 2010 accounts Annual Accounts 2 Buy now
10 Feb 2010 annual-return Annual Return 10 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2009 accounts Annual Accounts 2 Buy now
09 Dec 2008 annual-return Return made up to 28/11/08; full list of members 3 Buy now
17 Sep 2008 accounts Annual Accounts 2 Buy now
29 Jan 2008 annual-return Return made up to 28/11/07; no change of members 6 Buy now
18 Sep 2007 accounts Annual Accounts 2 Buy now
08 Jan 2007 annual-return Return made up to 28/11/06; full list of members 6 Buy now
05 Apr 2006 accounts Annual Accounts 2 Buy now
12 Dec 2005 annual-return Return made up to 28/11/05; full list of members 6 Buy now
16 Sep 2005 accounts Annual Accounts 2 Buy now
16 Dec 2004 annual-return Return made up to 28/11/04; full list of members 6 Buy now
21 Jul 2004 accounts Annual Accounts 2 Buy now
02 Dec 2003 annual-return Return made up to 28/11/03; full list of members 6 Buy now
26 Jul 2003 accounts Annual Accounts 2 Buy now
27 Mar 2003 annual-return Return made up to 28/11/02; full list of members 7 Buy now
08 Jan 2003 officers Secretary resigned 1 Buy now
13 Sep 2002 accounts Annual Accounts 2 Buy now
05 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Dec 2001 address Registered office changed on 28/12/01 from: c/o willcox lane clutterbuck, 55 charlotte street st pauls, square birmingham, warks B3 1PX 1 Buy now
21 Dec 2001 annual-return Return made up to 28/11/01; full list of members 6 Buy now
11 May 2001 annual-return Return made up to 30/11/00; no change of members 6 Buy now
27 Apr 2001 officers New secretary appointed 2 Buy now
12 Feb 2001 accounts Annual Accounts 2 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
12 Feb 2001 officers Secretary resigned 1 Buy now
12 Feb 2001 officers New secretary appointed 2 Buy now
12 Feb 2001 officers New director appointed 3 Buy now
09 Oct 2000 address Registered office changed on 09/10/00 from: 171A church road, yardley, birmingham, west midlands B25 8UR 1 Buy now
02 Aug 2000 accounts Annual Accounts 2 Buy now
22 Feb 2000 annual-return Return made up to 28/11/99; full list of members 6 Buy now
14 Jun 1999 annual-return Return made up to 28/11/98; full list of members 6 Buy now
02 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 1999 accounts Annual Accounts 3 Buy now
13 May 1999 officers New director appointed 2 Buy now
30 Apr 1999 officers Secretary resigned 1 Buy now
30 Apr 1999 officers Director resigned 1 Buy now
29 Apr 1999 officers New secretary appointed 2 Buy now
28 Apr 1999 address Registered office changed on 28/04/99 from: 31 corsham street, london, N1 6DR 1 Buy now
28 Nov 1997 incorporation Incorporation Company 18 Buy now