First Sellers Pack Ltd

03970605
3600 Parkway Whiteley PO15 7AN

Documents

Documents
Date Category Description Pages
21 Jul 2010 gazette Gazette Dissolved Liquidation 1 Buy now
21 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Apr 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
21 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
18 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Mar 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jun 2008 officers Appointment Terminated Director jonathan moore 1 Buy now
24 Jun 2008 officers Appointment Terminated Secretary teresa moore 1 Buy now
10 Mar 2008 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 5 Buy now
17 Oct 2007 insolvency Liquidation In Administration Result Creditors Meeting 30 Buy now
03 Oct 2007 insolvency Liquidation In Administration Statement Of Affairs 7 Buy now
03 Oct 2007 insolvency Liquidation In Administration Proposals 26 Buy now
06 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: global house concorde way segensworth north fareham hampshire PO15 5RL 1 Buy now
14 Aug 2007 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
28 Jul 2007 annual-return Return made up to 12/04/07; full list of members 6 Buy now
05 Jul 2007 mortgage Particulars of mortgage/charge 5 Buy now
18 Jan 2007 accounts Accounting reference date shortened from 31/10/07 to 31/12/06 1 Buy now
07 Jan 2007 accounts Accounting reference date extended from 30/04/06 to 31/10/06 1 Buy now
20 Dec 2006 annual-return Return made up to 12/04/06; full list of members 8 Buy now
09 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
06 Sep 2006 officers Director resigned 1 Buy now
13 Jun 2006 address Registered office changed on 13/06/06 from: 3600 parkway solent business park whiteley fareham hampshire PO15 7AN 1 Buy now
03 Mar 2006 accounts Annual Accounts 7 Buy now
24 Feb 2006 mortgage Particulars of mortgage/charge 9 Buy now
28 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2005 officers New director appointed 2 Buy now
29 Dec 2005 officers New director appointed 2 Buy now
17 Oct 2005 address Registered office changed on 17/10/05 from: 11 hemingway gardens whiteley fareham hampshire PO15 7EY 1 Buy now
02 Sep 2005 capital Ad 29/04/05--------- £ si 766@1=766 £ ic 84/850 2 Buy now
23 Aug 2005 resolution Resolution 1 Buy now
11 May 2005 annual-return Return made up to 12/04/05; full list of members 6 Buy now
01 Mar 2005 accounts Annual Accounts 7 Buy now
02 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2004 annual-return Return made up to 12/04/04; full list of members 6 Buy now
02 Mar 2004 miscellaneous Miscellaneous 2 Buy now
24 Feb 2004 accounts Annual Accounts 6 Buy now
30 Jun 2003 capital Ad 02/06/03--------- £ si 16@1=16 £ ic 84/100 2 Buy now
09 Jun 2003 annual-return Return made up to 12/04/03; full list of members 6 Buy now
09 Jun 2003 capital Ad 27/05/03--------- £ si 83@1=83 £ ic 1/84 2 Buy now
09 Jun 2003 address Registered office changed on 09/06/03 from: 3600 parkway whiteley fareham hampshire PO15 7AN 1 Buy now
04 Mar 2003 accounts Annual Accounts 6 Buy now
31 May 2002 annual-return Return made up to 12/04/02; full list of members 6 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
12 Feb 2002 accounts Annual Accounts 6 Buy now
09 May 2001 annual-return Return made up to 12/04/01; full list of members 6 Buy now
17 Apr 2000 officers Secretary resigned 2 Buy now
17 Apr 2000 officers Director resigned 2 Buy now
17 Apr 2000 officers New secretary appointed 2 Buy now
17 Apr 2000 officers New director appointed 2 Buy now
17 Apr 2000 officers New director appointed 2 Buy now
17 Apr 2000 address Registered office changed on 17/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR 2 Buy now
12 Apr 2000 incorporation Incorporation Company 11 Buy now