RICHMOND PACKAGING LTD

06487522
NEW ROAD WINSFORD CHESHIRE CW7 2NY CW7 2NY

Documents

Documents
Date Category Description Pages
18 Dec 2012 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
21 Jul 2011 accounts Annual Accounts 4 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
19 Jul 2010 accounts Annual Accounts 4 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Ian Spencer Harty) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mary Elizabeth Austin Potter) 2 Buy now
08 Oct 2009 accounts Annual Accounts 3 Buy now
20 Feb 2009 capital Capitals not rolled up 2 Buy now
16 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
11 Feb 2008 officers Secretary resigned 1 Buy now
11 Feb 2008 officers New secretary appointed 2 Buy now
06 Feb 2008 officers New director appointed 3 Buy now
06 Feb 2008 officers New director appointed 3 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: 100 barbirolli square manchester M2 3AB 1 Buy now
06 Feb 2008 accounts Accounting reference date extended from 31/01/09 to 31/03/09 1 Buy now
06 Feb 2008 capital Ad 01/02/08--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
29 Jan 2008 incorporation Incorporation Company 17 Buy now