STICKPACK EUROPE LIMITED

04926949
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER GREATER MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
14 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
03 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
29 Aug 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
29 Aug 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
14 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
06 Aug 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
20 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
20 Feb 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Sep 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 35 Buy now
17 May 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
15 May 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
09 May 2012 insolvency Liquidation In Administration Proposals 39 Buy now
22 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Feb 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 8 Buy now
06 Jan 2012 accounts Annual Accounts 15 Buy now
12 Oct 2011 annual-return Annual Return 6 Buy now
12 Oct 2010 annual-return Annual Return 6 Buy now
11 Oct 2010 accounts Annual Accounts 17 Buy now
03 Feb 2010 accounts Annual Accounts 17 Buy now
09 Nov 2009 annual-return Annual Return 7 Buy now
14 Oct 2009 officers Change of particulars for director (Michael Stanley Bennett) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Roberto Marco Francesco Pola) 2 Buy now
14 Oct 2009 officers Change of particulars for corporate secretary (Stanford Secretaries Limited) 2 Buy now
29 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
21 May 2009 officers Director appointed mr roberto marco francesco pola 2 Buy now
04 Feb 2009 accounts Annual Accounts 8 Buy now
15 Dec 2008 officers Appointment terminated director anthony fitzhenry 1 Buy now
15 Dec 2008 officers Director appointed anthony gerard fitzhenry 1 Buy now
10 Nov 2008 officers Appointment terminated director anthony fitzhenry 1 Buy now
30 Oct 2008 resolution Resolution 9 Buy now
30 Oct 2008 officers Appointment terminated director damian berry 1 Buy now
16 Oct 2008 annual-return Return made up to 09/10/08; full list of members 5 Buy now
07 Jul 2008 officers Appointment terminated director charles wait 1 Buy now
01 Apr 2008 capital S-div 1 Buy now
27 Mar 2008 officers Director appointed damian timothy berry 2 Buy now
25 Mar 2008 resolution Resolution 23 Buy now
25 Mar 2008 capital Ad 28/02/08\gbp si 6428@0.01=64.28\gbp ic 150/214.28\ 2 Buy now
01 Feb 2008 accounts Annual Accounts 8 Buy now
24 Oct 2007 annual-return Return made up to 09/10/07; full list of members 3 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers New director appointed 2 Buy now
30 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2007 accounts Annual Accounts 7 Buy now
23 Jan 2007 officers Director's particulars changed 1 Buy now
11 Oct 2006 annual-return Return made up to 09/10/06; full list of members 3 Buy now
26 Sep 2006 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
27 Oct 2005 annual-return Return made up to 09/10/05; full list of members 3 Buy now
16 Aug 2005 accounts Annual Accounts 6 Buy now
30 Nov 2004 annual-return Return made up to 09/10/04; full list of members 7 Buy now
12 Mar 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
18 Oct 2003 capital Ad 09/10/03--------- £ si 149@1=149 £ ic 1/150 2 Buy now
13 Oct 2003 officers New director appointed 1 Buy now
10 Oct 2003 officers Secretary resigned 1 Buy now
10 Oct 2003 officers Director resigned 1 Buy now
10 Oct 2003 officers New secretary appointed 1 Buy now
10 Oct 2003 officers New director appointed 1 Buy now
10 Oct 2003 officers New director appointed 1 Buy now
10 Oct 2003 address Registered office changed on 10/10/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
09 Oct 2003 incorporation Incorporation Company 16 Buy now