- Company Overview for SEYMOUR PACKAGING COMPANY LIMITED (00786594)
- Filing history for SEYMOUR PACKAGING COMPANY LIMITED (00786594)
- People for SEYMOUR PACKAGING COMPANY LIMITED (00786594)
- More for SEYMOUR PACKAGING COMPANY LIMITED (00786594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
25 Sep 2009 | 652a | Application for striking-off | |
09 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
09 Feb 2009 | 288c | Director's Change of Particulars / linpac plastics LIMITED / 14/02/2008 / Date of Birth was: 10-Mar-1969, now: none; Surname was: linpac plastics LIMITED, now: linpac packaging LIMITED | |
31 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
16 Oct 2008 | 288b | Appointment Terminated Director richard paul | |
16 Oct 2008 | 288b | Appointment Terminated Secretary richard paul | |
16 Oct 2008 | 288a | Secretary appointed mr michael philip nicholls | |
27 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
22 Oct 2007 | 288a | New director appointed | |
22 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
02 Mar 2007 | 288b | Director resigned | |
02 Mar 2007 | 363s | Return made up to 01/02/07; full list of members | |
02 Mar 2007 | 363(288) |
Director's particulars changed;director resigned
|
|
06 Nov 2006 | AA | Accounts made up to 31 December 2005 | |
01 Mar 2006 | 363s | Return made up to 01/02/06; full list of members | |
07 Nov 2005 | AA | Accounts made up to 31 December 2004 | |
14 Feb 2005 | 363s | Return made up to 01/02/05; full list of members | |
29 Oct 2004 | AA | Accounts made up to 31 December 2003 | |
19 Mar 2004 | 363s | Return made up to 01/02/04; full list of members | |
19 Mar 2004 | 363(288) |
Director's particulars changed
|
|
06 Nov 2003 | 287 | Registered office changed on 06/11/03 from: evan cornish house windsor road fairfield industrial estate louth lincolnshire LN11 0LX | |
15 Jul 2003 | AA | Accounts made up to 31 December 2002 |